Search icon

ENCHANTED FACE & BODY ART LLC - Florida Company Profile

Company Details

Entity Name: ENCHANTED FACE & BODY ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCHANTED FACE & BODY ART 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: 20 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000106518
FEI/EIN Number 46-0812320

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

Address: 10634 Leafy Way, ORLANDO, FL, 32821, US
Mail Address: 10634 Leafy Way, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISMAR LAUREN RAE Managing Member 10634 Leafy Way, ORLANDO, FL, 32821
CHISMAR LAUREN RAE Agent 10634 Leafy Way, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082174 ENCHANTED FACE & BODY ART, LLC EXPIRED 2012-08-20 2017-12-31 - 3428 SOHO STREET, APT 202 BLDG 24, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 10634 Leafy Way, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 10634 Leafy Way, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2016-11-17 10634 Leafy Way, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2016-11-17 CHISMAR, LAUREN RAE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State