Search icon

ANOINTED TOUCH DESIGNS & BEAUTY CONSULTING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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