Search icon

CAT'S BEAUTY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CAT'S BEAUTY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAT'S BEAUTY ENTERPRISES, 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000107236
FEI/EIN Number 453320470

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

Address: 17705 123 TERR NORTH, JUPITER, FL, 33478
Mail Address: 17705 123 TERR NORTH, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPLER CATHY L Managing Member 17705 123 TERR NORTH, JUPITER, FL, 33478
SHEPLER CATHY L Agent 17705 123 TERR NORTH, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092747 CAT'S EYE...AUTHENTIC BEAUTY & SKIN CARE EXPIRED 2011-09-20 2016-12-31 - 17705 123 TERR NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-03 17705 123 TERR NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2025-12-03 17705 123 TERR NORTH, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 17705 123 TERR NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2024-12-03 17705 123 TERR NORTH, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-21
AMENDED ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-09
Florida Limited Liability 2011-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State