Entity Name: | TEAM BEAUTI BY BEAUTICONTROL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 May 2009 (16 years ago) |
Date of dissolution: | 21 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2023 (2 years ago) |
Document Number: | L09000046640 |
FEI/EIN Number | 270166430 |
Address: | 4360 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 4360 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMINSKI JOANNE | Agent | 4360 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
KAMINSKI JOANNE | Manager | 4360 Northlake Blvd, Palm City, FL, 33410 |
Name | Role | Address |
---|---|---|
KAMINSKI KENNETH P | Managing Member | 4360 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000072830 | SENSIBLE SKIN SOLUTIONS | EXPIRED | 2019-07-01 | 2024-12-31 | No data | 4360 NORTHLAKE BLVD, SUITE 108, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-28 | 4360 Northlake Blvd, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-28 | 4360 Northlake Blvd, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-09 | 4360 Northlake Blvd, 108, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | KAMINSKI, JOANNE | No data |
REINSTATEMENT | 2015-01-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-01-14 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State