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. |
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 |
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 | - |
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 | - |
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