Search icon

BEST BEAUTY TOOLS LLC - Florida Company Profile

Company Details

Entity Name: BEST BEAUTY TOOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST BEAUTY TOOLS 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000065005
FEI/EIN Number NOT APPLICABLE

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

Address: 321 Montgomery Rd, #160582, Altamonte SPGS, FL, 32714, US
Mail Address: P.O. Box 160582, Altamonte SPGS, FL, 32716, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abraham Jay Authorized Member P.O. Box 160582, Altamonte SPGS, FL, 32716
JAY ABRAHAM Agent 321 Montgomery Rd, Altamonte SPGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023306 ROYALE EVOLUTION EXPIRED 2015-03-04 2020-12-31 - P.O. BOX 950796, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 321 Montgomery Rd, #160582, Altamonte SPGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2021-02-01 321 Montgomery Rd, #160582, Altamonte SPGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 321 Montgomery Rd, #160582, Altamonte SPGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2020-06-20 JAY, ABRAHAM -

Documents

Name Date
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-02
Florida Limited Liability 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State