Search icon

BEAUTY BRAINSTORM LLC - Florida Company Profile

Company Details

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

BEAUTY BRAINSTORM 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L13000019791
FEI/EIN Number 46-1981992

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

Address: 10812 NW 46th Drive, CORAL SPRINGS, 33076, UN
Mail Address: 10812 NW 46th Drive, CORAL SPRINGS, 33076, UN
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE MERIDEE Manager 10812 NW 46th Drive, CORAL SPRINGS, 33076
COLE MERIDEE Agent 10812 NW 46th Drive, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013511 FACES BY MERIDEE EXPIRED 2013-02-07 2018-12-31 - 4931 NW 110TH WAY, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-16 - -
REINSTATEMENT 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 10812 NW 46th Drive, CORAL SPRINGS 33076 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 10812 NW 46th Drive, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2016-11-07 10812 NW 46th Drive, CORAL SPRINGS 33076 UN -
REGISTERED AGENT NAME CHANGED 2016-11-07 COLE, MERIDEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State