Search icon

HILLSBORO WAX CENTER LLC - Florida Company Profile

Company Details

Entity Name: HILLSBORO WAX CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSBORO WAX CENTER 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: 05 Sep 2013 (12 years ago)
Date of dissolution: 25 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: L13000125601
FEI/EIN Number APPLIED FOR

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

Address: 282 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441
Mail Address: 102 NE 2ND STREET, SUITE 342, BOCA RATON, FL, 33432
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PBYA CORPORATE SERVICES, LLC Agent -
TOBIN JEFF Manager 500 S. OCEAN BLVD #801, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005515 EUROPEAN WAX CENTER EXPIRED 2014-01-15 2019-12-31 - 102 NE 2ND STREET, SUITE 342, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-25 - -
LC AMENDMENT 2014-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 282 S. FEDERAL HWY., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2013-11-08 PBYA CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-11-08 200 S. ANDREWS AVE SUITE 600, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-25
ANNUAL REPORT 2015-04-22
LC Amendment 2014-08-14
ANNUAL REPORT 2014-04-02
Reg. Agent Change 2013-11-08
Florida Limited Liability 2013-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State