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. |
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 |
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 |
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 |
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 | - | - |
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 |
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