Search icon

BEAUTY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BEAUTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTY PARTNERS, 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: 08 Dec 2011 (13 years ago)
Date of dissolution: 23 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L11000138673
FEI/EIN Number 454077926

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

Address: 215 FIFTH STREET, SUITE 100, WEST PALM BEACH, FL, 33401
Mail Address: 215 FIFTH STREET, SUITE 100, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON JAMES A President 215 FIFTH STREET, SUITE 100, WEST PALM BEACH, FL, 33401
DIERUF THOMAS A Vice President 10350 ORMSBY PARK PL, LOUISVILLE, KY, 40223
LOWE CHARLOTTE E Secretary 10350 ORMSBY PARK PL, LOUISVILLE, KY, 40223
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 215 FIFTH STREET, SUITE 100, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2012-02-29 215 FIFTH STREET, SUITE 100, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2012-01-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State