Entity Name: | EYE CANDY LASH LOUNGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EYE CANDY LASH LOUNGE, 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: |
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: | 06 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jun 2024 (10 months ago) |
Document Number: | L12000140519 |
FEI/EIN Number |
383893595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10509 Vignon Court, Wellington, FL, 33449, US |
Address: | 13833 Wellington Trace, E7M, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moister Veronica | Managing Member | 10509 Vignon Court, Wellington, FL, 33449 |
Moister Veronica | Agent | 13302 WINDING OAK COURT, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 13833 Wellington Trace, E7M, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2020-07-30 | 13833 Wellington Trace, E7M, Wellington, FL 33414 | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-07 | Moister, Veronica | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-07-30 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-25 |
REINSTATEMENT | 2016-10-17 |
REINSTATEMENT | 2015-12-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State