Search icon

SHABBY TO CHIC BEAUTY BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: SHABBY TO CHIC BEAUTY BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHABBY TO CHIC BEAUTY BOUTIQUE 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: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L15000051600
FEI/EIN Number 47-3497050

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

Address: 54 SW ALBANY AVE, STUART, FL, 34994
Mail Address: 5600 SE Meadow Springs Blvd, Stuart, FL, 34997, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYER CYNTHIA Manager 5600 SE Meadow Springs Blvd, Stuart, FL, 34997
BRUNER VICTORIA Manager 15800 SW PALOMINO ST, INDIANTOWN, FL, 34956
ROSENBERG JANIS Manager 2396 CLARISSA ST, JENSEN BEACH, FL, 34957
FRYER CYNTHIA Agent 5600 SE Meadow Springs Blvd, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 FRYER, CYNTHIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-05 54 SW ALBANY AVE, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-05 5600 SE Meadow Springs Blvd, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State