Search icon

BE HAPPY KIDS SALON SPA PARTIES, LLC - Florida Company Profile

Company Details

Entity Name: BE HAPPY KIDS SALON SPA PARTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BE HAPPY KIDS SALON SPA PARTIES, 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 17 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: L14000054418
FEI/EIN Number 46-5290392

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

Address: 11318 SUMMER WIND CT., CLERMONT, FL 34711
Mail Address: 11318 SUMMER WIND CT., CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIANA, ISAMARA J Agent 11318 SUMMER WIND CT., CLERMONT, FL 34711
VIANA, ISAMARA J President 11318 SUMMER WIND CT., CLERMONT, FL 34711
VIANA, ISAMARA J Authorized Member 11318 SUMMER WIND CT., CLERMONT, FL 34711
VIANA, GREEN, MR. Manager 11318 SUMMER WIND CT., CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2016-12-05 VIANA, ISAMARA J -
LC AMENDMENT AND NAME CHANGE 2016-12-05 BE HAPPY KIDS SALON SPA PARTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 11318 SUMMER WIND CT., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-12-05 11318 SUMMER WIND CT., CLERMONT, FL 34711 -
LC AMENDMENT AND NAME CHANGE 2016-11-07 BE HAPPY KIDS PARTIES & PACKAGES, LLC -
LC AMENDMENT 2016-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001158308 ACTIVE 1000000701545 LAKE 2015-12-15 2025-12-23 $ 1,495.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
LC Amendment and Name Change 2016-12-05
LC Amendment and Name Change 2016-11-07
LC Amendment 2016-09-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-09-25
LC Amendment 2014-04-11
Florida Limited Liability 2014-04-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State