Search icon

COMFORTARM COSMETICS, LLC - Florida Company Profile

Company Details

Entity Name: COMFORTARM COSMETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORTARM COSMETICS, 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: 24 Sep 2014 (10 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: L14000149795
FEI/EIN Number 47-1917568

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

Address: 1423 Union Street, Clearwater, FL, 33755, US
Mail Address: 2933 61ST AVE S, ST PETERSBURG, FL, 33712
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD STEPHANIE Manager 1423 Union Street, Clearwater, FL, 33755
Howard Stephanie Agent 1423 Union Street, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081221 STEPHANIE HOWARD TRAVEL EXPIRED 2017-07-29 2022-12-31 - 2933 61ST AVE S, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 1423 Union Street, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1423 Union Street, Clearwater, FL 33755 -
REINSTATEMENT 2016-11-20 - -
REGISTERED AGENT NAME CHANGED 2016-11-20 Howard, Stephanie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2015-07-08 - -

Documents

Name Date
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-11-20
CORLCRACHG 2015-07-08
ANNUAL REPORT 2015-04-11
Florida Limited Liability 2014-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State