Search icon

VANESSA'S ESSENCE NATURAL HAIR CARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VANESSA'S ESSENCE NATURAL HAIR CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANESSA'S ESSENCE NATURAL HAIR CARE, 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L14000031782
FEI/EIN Number 46-4981219

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

Address: 15 West 38th Street, New York, NY, 10018, US
Mail Address: 15 West 38th Street, New York, NY, 10018, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VANESSA'S ESSENCE NATURAL HAIR CARE, LLC, NEW YORK 5638761 NEW YORK

Key Officers & Management

Name Role Address
KENT SABRINA Member 15 West 38th Street, New York, NY, 10018
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108297 KENT KOLLECTIONS EXPIRED 2018-10-03 2023-12-31 - 14301 AVALON RESERVE BLVD., #303, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 15 West 38th Street, 4th Floor Suite 547, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2020-06-16 15 West 38th Street, 4th Floor Suite 547, New York, NY 10018 -
REGISTERED AGENT NAME CHANGED 2020-02-07 LEGALINC CORPORATE SERVICES INC. -
LC STMNT OF RA/RO CHG 2020-02-07 - -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-06-16
CORLCRACHG 2020-02-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-01
LC Amendment 2014-06-13
Florida Limited Liability 2014-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State