Search icon

C & S BEAUTY DEPOT, LLC

Company Details

Entity Name: C & S BEAUTY DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000043344
FEI/EIN Number 264804109
Address: 764 SOUTH TAMPA AVE, E, ORLANDO, FL, 32805
Mail Address: 764 SOUTH TAMPA AVE, E, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SUNG CHANG S Agent 764 S TAMPA AVE, ORLANDO, FL, 32805

Manager

Name Role Address
SUNG CHANG S Manager 764 SOUTH TAMPA AVE, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119206 BEAUTY DEPOT EXPIRED 2014-11-28 2019-12-31 No data 4001 W COLUMBIA STREET, #200, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-28 SUNG, CHANG S No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-28 764 S TAMPA AVE, E, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 764 SOUTH TAMPA AVE, E, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2010-02-17 764 SOUTH TAMPA AVE, E, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-11-28
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State