Entity Name: | BIOWOMAN SALON & TRAINING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIOWOMAN SALON & TRAINING, 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: | 23 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000059156 |
FEI/EIN Number |
46-2602921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4922 E. Lake Cove Blvd, Saint Cloud, FL, 34771, US |
Address: | 995 S. Orlando Ave., Orlando, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saengpet Waraporn | Managing Member | 4922 E. Lake Cove Blvd, Saint Cloud, FL, 34771 |
saengpet waraporn | Agent | 4922 E. Lake Cove Blvd, Saint Cloud, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000041104 | BIOWOMAN SALON | EXPIRED | 2013-04-29 | 2018-12-31 | - | 3201 BUDINGER AVENUE, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 995 S. Orlando Ave., Orlando, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 995 S. Orlando Ave., Orlando, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 4922 E. Lake Cove Blvd, Saint Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-24 | saengpet, waraporn | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State