Entity Name: | KEEPIN IT CUTE BEAUTY SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEEPIN IT CUTE BEAUTY SUPPLY, 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: | 02 May 2011 (14 years ago) |
Date of dissolution: | 03 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2024 (4 months ago) |
Document Number: | L11000051128 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11130 US HIGHWAY 41 S #103, GIBSONTON, FL, 33534, US |
Mail Address: | 11130 US HIGHWAY 41 S #103, GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER TAMMI | Manager | 11130 US HIGHWAY 41 S #103, GIBSONTON, FL, 33534 |
FISHER TAMMI | Agent | 11130 US HIGHWAY 41 S #103, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-13 | 11130 US HIGHWAY 41 S #103, GIBSONTON, FL 33534 | - |
REINSTATEMENT | 2018-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 11130 US HIGHWAY 41 S #103, GIBSONTON, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 11130 US HIGHWAY 41 S #103, GIBSONTON, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | FISHER, TAMMI | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000315076 | ACTIVE | 1000000588382 | HILLSBOROU | 2014-02-26 | 2034-03-13 | $ 3,646.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING |
J14000153998 | ACTIVE | 1000000577868 | HILLSBOROU | 2014-01-23 | 2034-01-29 | $ 552.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000587247 | ACTIVE | 1000000482092 | HILLSBOROU | 2013-03-11 | 2033-03-13 | $ 1,291.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-10-04 |
REINSTATEMENT | 2018-06-13 |
REINSTATEMENT | 2016-04-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-29 |
ADDRESS CHANGE | 2011-05-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State