Search icon

BODY DETAILS PALM BEACH GARDENS LLC - Florida Company Profile

Company Details

Entity Name: BODY DETAILS PALM BEACH GARDENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY DETAILS PALM BEACH GARDENS 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000038187
FEI/EIN Number 90-0810696

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

Mail Address: 433 Plaza Real, Boca Raton, FL, 33432, US
Address: 4290 PROFESSIONAL CENTER DRIVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENS MITCHELL H Agent 433 Plaza Real, Boca Raton, FL, 33432
BODY DETAILS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-01-10 4290 PROFESSIONAL CENTER DRIVE, SUITE 301, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 433 Plaza Real, Suite 245, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 4290 PROFESSIONAL CENTER DRIVE, SUITE 301, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State