Search icon

HEAD TO TOE SOAP & BODY ESSENTIALS LLC - Florida Company Profile

Company Details

Entity Name: HEAD TO TOE SOAP & BODY ESSENTIALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAD TO TOE SOAP & BODY ESSENTIALS 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: 12 Oct 2012 (13 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L12000130328
FEI/EIN Number 90-0898157

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

Address: 3620 Cedar Park Lane, Panama City, FL, 32404, US
Mail Address: 3620 Cedar Park Lane, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lengelsen Rachele Manager 3650 Cedar Park Lane, Panama City, FL, 32404
LENGELSEN RACHELE Agent 3650 Cedar Park Lane, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 3620 Cedar Park Lane, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2023-01-24 3620 Cedar Park Lane, Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 3650 Cedar Park Lane, Panama City, FL 32404 -
LC REVOCATION OF DISSOLUTION 2014-08-06 - -
VOLUNTARY DISSOLUTION 2014-07-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25
LC Revocation of Dissolution 2014-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State