Search icon

EXCELLENT BEAUTY TOUCH LLC - Florida Company Profile

Company Details

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

EXCELLENT BEAUTY TOUCH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: L14000003189
FEI/EIN Number 46-4444458

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

Address: 3283 S. JOHN YOUNG PARKWAY, SUITE B, KISSIMMEE, FL, 34746, US
Mail Address: 3283 S. JOHN YOUNG PARKWAY, SUITE B, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANA O Manager 2399 N STEWART STREET, KISSIMMEE, FL, 34746
PEREZ ANA O Agent 3283 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 3283 S. JOHN YOUNG PARKWAY, SUITE B, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 3283 S. JOHN YOUNG PARKWAY, SUITE B, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-04-06 3283 S. JOHN YOUNG PARKWAY, SUITE B, KISSIMMEE, FL 34746 -
REINSTATEMENT 2020-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 PEREZ, ANA O -
REINSTATEMENT 2018-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-02-06
REINSTATEMENT 2018-03-13
AMENDED ANNUAL REPORT 2016-10-14
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-06-01

Date of last update: 03 May 2025

Sources: Florida Department of State