Search icon

BETTER BEAUTY, LLC - Florida Company Profile

Company Details

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

BETTER 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: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: L10000031683
FEI/EIN Number 272188444

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

Address: 301 S SEAS DRIVE, JUPITER, FL, 33477, US
Mail Address: 19930 Beach Road, Jupiter, FL, 33469, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISDAL METTE Manager 301 S SEAS DRIVE, JUPITER, FL, 33477
Robison Raymond Agent 3461 SE Willoughby Boulevard, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115898 NORDIC BEAUTY EXPIRED 2013-11-26 2018-12-31 - 309 PERSHING WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-07 301 S SEAS DRIVE, Ste. 103, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2023-07-05 Robison, Raymond -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 3461 SE Willoughby Boulevard, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 301 S SEAS DRIVE, Ste. 103, JUPITER, FL 33477 -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000733013 TERMINATED 1000000613908 PALM BEACH 2014-05-21 2034-06-17 $ 2,658.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State