Search icon

LUXE MAKEUP & BEAUTY LOUNGE LLC - Florida Company Profile

Company Details

Entity Name: LUXE MAKEUP & BEAUTY LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LUXE MAKEUP & BEAUTY LOUNGE 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: 07 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L15000080944
FEI/EIN Number 47-3936433

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

Address: 1001 SW 2nd Ave, 8000, BOCA RATON, FL 33432
Mail Address: 1001 SW 2nd ave, 8000, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
vasta, LISA Agent 1001 SW 2nd Ave, 8000, BOCA RATON, FL 33432
Vasta, Lisa Manager 18561 Harbor Light Way, BOCA RATON 33498 UN

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1001 SW 2nd Ave, 8000, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-02-06 1001 SW 2nd Ave, 8000, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1001 SW 2nd Ave, 8000, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-03-15 LUXE MAKEUP & BEAUTY LOUNGE LLC -
REGISTERED AGENT NAME CHANGED 2018-01-16 vasta, LISA -
REINSTATEMENT 2016-10-17 - -

Documents

Name Date
REINSTATEMENT 2024-02-06
REINSTATEMENT 2022-11-09
ANNUAL REPORT 2021-08-10
LC Name Change 2021-03-15
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State