Search icon

B4 & AFTER BEAUTY SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: B4 & AFTER BEAUTY SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B4 & AFTER BEAUTY SUPPLY, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000058871
FEI/EIN Number 800196775

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 676 S US HIGHWAY 17-92, LONGWOOD, FL, 32750
Mail Address: 676 S US HIGHWAY 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYREE DORICO A Manager 676 S US HIGHWAY 17-92, LONGWOOD, FL, 32750
TYREE DORICO Agent 676 S US HIGHWAY 17-92, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086420 THE RIGHT CUT EXPIRED 2010-09-14 2015-12-31 - 676 S HWY 17-92, LONGWOOD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 676 S US HIGHWAY 17-92, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-02-11 676 S US HIGHWAY 17-92, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 676 S US HIGHWAY 17-92, LONGWOOD, FL 32750 -
LC AMENDMENT 2010-03-11 - -
REGISTERED AGENT NAME CHANGED 2010-03-11 TYREE, DORICO -

Documents

Name Date
ANNUAL REPORT 2011-02-11
LC Amendment 2010-03-11
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-30
Florida Limited Liability 2008-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State