Entity Name: | SHINING WAY ESTHETICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jan 2012 (13 years ago) |
Document Number: | L12000008756 |
FEI/EIN Number | 45-4295291 |
Address: | 4801 N Federal Hwy, Bldg A Suite 102, Fort Lauderdale, FL, 33308, US |
Mail Address: | 4801 N Federal Hwy, Bldg A Suite 102, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON de Souza CRAIG Y | Agent | 4801 N Federal Hwy, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
DE SOUZA NETO ADHERBAL F | Manager | 4801 N Federal Hwy, Fort Lauderdale, FL, 33308 |
CLAYTON DE SOUZA CRAIG Y | Manager | 4801 N Federal Hwy, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 4801 N Federal Hwy, Bldg A Suite 102, Fort Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 4801 N Federal Hwy, Bldg A Suite 102, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 4801 N Federal Hwy, Bldg A Suite 102, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | CLAYTON de Souza, CRAIG Y | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State