Search icon

VIXEN BEAUTY BAR LLC - Florida Company Profile

Company Details

Entity Name: VIXEN BEAUTY BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIXEN BEAUTY BAR 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: 27 May 2014 (11 years ago)
Date of dissolution: 02 Dec 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L14000084544
FEI/EIN Number 81-2447617

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

Address: 2267 FOWLER ST, FORT MYERS, FL, 33901, US
Mail Address: 4135 Residence Dr, Unit 613, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDLETTE RASHEED K President 4135 Residence Dr, FORT MYERS, FL, 33901
IDLETTE RASHEED K Authorized Member 4135 RESIDENCE DR #613, FORT MYERS, FL, 33901
Robinson Alfrica N Auth 4135 Residence Dr, FORT MYERS, FL, 33901
Robinson Alfrica N Agent 4135 Residence Dr, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 4135 Residence Dr, Unit 613, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2018-02-25 Robinson , Alfrica Necole -
CHANGE OF MAILING ADDRESS 2018-02-25 2267 FOWLER ST, FORT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-10-31 - -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-02-25
LC Amendment 2016-10-31
ANNUAL REPORT 2016-05-11
REINSTATEMENT 2015-12-07
LC Amendment 2015-05-20
LC Amendment 2014-09-08
LC Amendment and Name Change 2014-06-16
Florida Limited Liability 2014-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State