Entity Name: | SIMPLE PLEASURES BATH AND BODY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMPLE PLEASURES BATH AND BODY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | L12000062767 |
FEI/EIN Number |
371714796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2822 NE YORKSHIRE LANE, JENSEN BEACH, FL, 34957, US |
Address: | 306 COLORADO AVE, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICCOLI BENTLEY MANUELA B | Owne | 2822 NE YORKSHIRE LANE, JENSEN BEACH, FL, 34957 |
PICCOLI BENTLEY MANUELA B | Agent | 2822 NE YORKSHIRE LANE, JENSEN BEACH, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000125046 | SIMPLE PLEASURES BATH & BODY | ACTIVE | 2018-11-26 | 2028-12-31 | - | 2822 NE YORKSHIRE LANE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-09 | PICCOLI BENTLEY, MANUELA B | - |
REINSTATEMENT | 2022-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-03 | 306 COLORADO AVE, STUART, FL 34994 | - |
LC AMENDMENT | 2018-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 2822 NE YORKSHIRE LANE, JENSEN BEACH, FL 34957 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-15 |
LC Amendment | 2018-12-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State