Search icon

THE BEAUTY COTTAGE "LLC" - Florida Company Profile

Company Details

Entity Name: THE BEAUTY COTTAGE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEAUTY COTTAGE "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: 11 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000040176
FEI/EIN Number 46-5076408

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

Address: 8358 West Oakland Park Blvd, 106-E120, Sunrise, FL, 33351, US
Mail Address: 8358 West Oakland Park Blvd, 106-E120, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ERICA Manager 719 NW 19th Street, #206, Fort Lauderdale, FL, 33311
JACKSON ERICA Agent 1118 NW 18th Court, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 1118 NW 18th Court, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2020-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 8358 West Oakland Park Blvd, 106-E120, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-06-27 8358 West Oakland Park Blvd, 106-E120, Sunrise, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 JACKSON, ERICA -
REINSTATEMENT 2015-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-11-16
Florida Limited Liability 2014-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State