Entity Name: | BEAUTY AND WELLNESS STUDIO L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEAUTY AND WELLNESS STUDIO L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2019 (6 years ago) |
Document Number: | L08000019005 |
FEI/EIN Number |
262067870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 941 NE 19TH AVENUE, FT LAUDERDALE, FL, 33304, US |
Mail Address: | 941 NE 19TH AVENUE, FT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA DULCE | Manager | 941 NE 19th Avenue, FT LAUDERDALE, FL, 33304 |
GARCIA DULCE | Agent | 941 NE 19th Avenue, FT LAUDERDALE, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000094736 | THE OM MEDICATION CENTER | EXPIRED | 2017-08-25 | 2022-12-31 | - | 494 NE 19TH STREET, FT. LAUDERDALE, FL, 33304 |
G08127700015 | BODYWAX STUDIO | EXPIRED | 2008-05-06 | 2013-12-31 | - | P.O. BOX 22512, FORT LAUDERDALE, FL, 33335 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 941 NE 19TH AVENUE, 307, FT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 941 NE 19TH AVENUE, 307, FT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 941 NE 19th Avenue, 307, FT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2019-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | GARCIA, DULCE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-03-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State