Search icon

CLASSIC BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC BEAUTY, 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: 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: 11 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (6 years ago)
Document Number: L08000067377
FEI/EIN Number 800215540

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

Mail Address: 509 HILLVIEW DR, Altamonte Springs, FL, 32716, US
Address: 509 HILLVIEW DR, 509 Hillview DRive, Orlando, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLER ALKIAH J Manager P.O Box 607597, ORLANDO, FL, 32860
WALLER ALKIAH Agent 509 HILLVIEW DR, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053628 VIRTUOUS PURE EXPIRED 2017-05-14 2022-12-31 - 5923 FOREST CITY RD STE C, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 5767 Edgewater Drive, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 5767 Edgewater Drive, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 5767 Edgewater Drive, Orlando, FL 32810 -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 WALLER, ALKIAH -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-12-15
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-10-28
ANNUAL REPORT 2016-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State