Search icon

KF BEAUTY LLC - Florida Company Profile

Company Details

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

KF 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: 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: 07 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L12000101527
FEI/EIN Number 46-0734416

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

Address: 14345 SUNSET LANE, SW RANCHES, FL, 33330, US
Mail Address: Marcum LLP, 201 E. Kennedy Blvd, Tampa, FL, 33602, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norris Mark Manager 64 New Cavendish St, London, W1G 8B
Mandelbaum Diego Manager 64 New Cavendish St, London, W1G 8B
DiPasquale Tara A Agent 14345 Sunset Lane, Ft Lauderdale, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102614 KF BEAUTY EXPIRED 2015-10-07 2020-12-31 - 14345 SUNSET LANE, SW RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-10-02 KF BEAUTY LLC -
CHANGE OF MAILING ADDRESS 2020-06-30 14345 SUNSET LANE, SW RANCHES, FL 33330 -
REGISTERED AGENT NAME CHANGED 2019-05-01 DiPasquale, Tara A -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 14345 Sunset Lane, Ft Lauderdale, FL 33330 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000510853 ACTIVE 1000000902959 DADE 2021-09-30 2031-10-06 $ 1,624.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000314045 TERMINATED 1000000825116 DADE 2019-04-26 2039-05-01 $ 90,221.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000314060 TERMINATED 1000000825120 DADE 2019-04-26 2039-05-01 $ 6,571.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2020-10-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State