Search icon

BEAUTY COURT LLC - Florida Company Profile

Company Details

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

BEAUTY COURT 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: 28 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000121917
FEI/EIN Number 46-3522373

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

Address: 6584 MARLBERRY WAY, LARGO, FL, 33773, US
Mail Address: 6584, MARLBERRY WAY, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UKO VICTOR R Auth 6584, LARGO, FL, 33773
Udoh DARLENE U Auth 6584, LARGO, FL, 33773
INYANG NDIPMONG E Auth 6584, LARGO, FL, 33773
UKO VICTOR R Agent 6584, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 6584 MARLBERRY WAY, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2021-04-05 6584 MARLBERRY WAY, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 6584, MARLBERRY WAY, LARGO, FL 33773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000263859 TERMINATED 1000000890299 PINELLAS 2021-05-24 2041-05-26 $ 19,747.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
Florida Limited Liability 2013-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State