Search icon

BEAUTY PHILOSOPHY, LLC - Florida Company Profile

Company Details

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

BEAUTY PHILOSOPHY, 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L14000043543
FEI/EIN Number 47-5300326

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

Address: 2113 S Dale Mabry Hwy, TAMPA, FL, 33629, US
Mail Address: 2113 S DALE MABRY HWY, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leon Natalia V Manager 2113 S DALE MABRY HWY, TAMPA, FL, 33629
Cranfield ANNA V Agent 2113 S DALE MABRY HWY, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081527 LASH PHILOSOPHY EXPIRED 2017-07-31 2022-12-31 - 3615 S DALE MABRY HWY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-26 2113 S Dale Mabry Hwy, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-09-26 2113 S Dale Mabry Hwy, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 2113 S DALE MABRY HWY, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Cranfield, ANNA V -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State