Search icon

EWC AVENTURA, LLC - Florida Company Profile

Company Details

Entity Name: EWC AVENTURA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EWC AVENTURA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: L14000195561
FEI/EIN Number 26-2187057

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

Address: Granite Park V, 5830 Granite Parkway, Suite 300, Plano, TX, 75024, US
Mail Address: Granite Park V, 5830 Granite Parkway, Suite 300, Plano, TX, 75024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
EWC VENTURES, LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098831 EUROPEAN WAX CENTER EXPIRED 2017-08-30 2022-12-31 - 18723 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 Granite Park V, 5830 Granite Parkway, Suite 300, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2023-03-22 Granite Park V, 5830 Granite Parkway, Suite 300, Plano, TX 75024 -
REGISTERED AGENT NAME CHANGED 2023-03-22 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 801 US Highway 1, North Palm Beach, FL 33408 -
CONVERSION 2014-12-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000027261. CONVERSION NUMBER 100000147771

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State