Search icon

SPIRULINA BEAUTY LLC - Florida Company Profile

Company Details

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

SPIRULINA BEAUTY 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: 27 Apr 2012 (13 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L12000057234
FEI/EIN Number 45-5317376

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

Address: 113 Royal park Drive, Oakland Park, FL, 33309, US
Mail Address: 113 Royal Park Drive, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green FIona Y Member 113 Royal park Drive, Oakland Park, FL, 33309
Burns Alice M Member PO Box 105, Eaton Center, NH, 03832
Green Fiona Y Agent 113 Royal Park Drive, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 113 Royal park Drive, 1H, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-04-22 113 Royal park Drive, 1H, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Green, Fiona Yvonne -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 113 Royal Park Drive, 1H, Oakland Park, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State