Entity Name: | ANOINTED TOUCH DESIGNS & BEAUTY CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ANOINTED TOUCH DESIGNS & BEAUTY CONSULTING 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. |
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: | 29 Dec 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000132244 |
FEI/EIN Number |
27-4398177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 Northwest 21st Court, Lauderhill, FL 33313 |
Mail Address: | 5201 Northwest 21st Court, Lauderhill, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON, CAPRION | Agent | 5201 Northwest 21st Court, Lauderhill, FL 33313 |
THOMPSON, CAPRION | Chief Executive Officer | 5201 Northwest 21st Court, Lauderhill, FL 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-18 | 5201 Northwest 21st Court, Lauderhill, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-18 | 5201 Northwest 21st Court, Lauderhill, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2019-06-18 | 5201 Northwest 21st Court, Lauderhill, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-18 | THOMPSON, CAPRION | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-04 |
REINSTATEMENT | 2019-06-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State