Search icon

ESSENTIAL ARGAN OIL, LLC

Company Details

Entity Name: ESSENTIAL ARGAN OIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2011 (14 years ago)
Document Number: L11000066198
FEI/EIN Number 452476180
Address: 6308 Benjamin Rd Suite 706, TAMPA, FL, 33634, US
Mail Address: 3906 Willowtree Place, TAMPA, FL, 33624, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hicham Elgrini Agent 3906 Willowtree Place, TAMPA, FL, 33624

Chief Executive Officer

Name Role Address
ELGRINI HICHAM Chief Executive Officer 3906 Willowtree Place, TAMPA, FL, 33624

Chief Operating Officer

Name Role Address
Haimeur Imane Chief Operating Officer 3906 Willowtree Place, Tampa, FL, 33624

Chief Financial Officer

Name Role Address
Elgrini Aida Chief Financial Officer 4207 W. Santiago Street, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036883 ALL NATURAL HEALTH & BEAUTY ACTIVE 2020-03-31 2025-12-31 No data 3906 WILLOWTREE PLACE, TAMPA, FL, 33624
G14000055250 ALL NATURAL HEALTH & BEAUTY EXPIRED 2014-06-09 2019-12-31 No data 18223 BRIDLE CLUB DR., TAMPA, FL, 33647
G14000027050 NATURAL HEALTH & BEAUTY EXPIRED 2014-03-17 2019-12-31 No data 18223 BRIDLE CLUB DR., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6308 Benjamin Rd Suite 706, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2018-04-30 6308 Benjamin Rd Suite 706, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 3906 Willowtree Place, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2016-06-10 Hicham , Elgrini No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000434702 ACTIVE 24-CA-002200 CIRCUIT COURT OF HILLSBOROUGH 2024-06-05 2029-07-12 $368622.06 CMNY BENJAMIN, LLC, 446 W. PLANT ST., WINTER GARDEN, FL 33624

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
AMENDED ANNUAL REPORT 2016-08-14
ANNUAL REPORT 2016-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State