Search icon

DIGITAL BEAUTY GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DIGITAL BEAUTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL BEAUTY GROUP 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: 06 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L15000115421
FEI/EIN Number 47-4986818

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

Address: 340 ROYAL POINCIANA WAY, SUITE 317-356, PALM BEACH, FL, 33480, US
Mail Address: 340 ROYAL POINCIANA WAY, SUITE 317-356, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIGITAL BEAUTY GROUP LLC, RHODE ISLAND 001696981 RHODE ISLAND
Headquarter of DIGITAL BEAUTY GROUP LLC, NEW YORK 5570740 NEW YORK
Headquarter of DIGITAL BEAUTY GROUP LLC, KENTUCKY 1013328 KENTUCKY
Headquarter of DIGITAL BEAUTY GROUP LLC, ILLINOIS LLC_07607342 ILLINOIS

Key Officers & Management

Name Role Address
ROMERO AMY Manager 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
ROMERO RICHARD C Agent 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
ROMERO RICHARD C Manager 340 ROYAL POINCIANA WAY, SUITE 317-356, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-03-18 - -
LC NAME CHANGE 2018-04-05 DIGITAL BEAUTY GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-16
LC Amendment 2019-03-18
ANNUAL REPORT 2019-01-30
LC Name Change 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State