Search icon

BOTICARIO HAPPY L.L.C. - Florida Company Profile

Company Details

Entity Name: BOTICARIO HAPPY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOTICARIO HAPPY L.L.C. 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: 20 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L15000123552
FEI/EIN Number 26-4566623

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

Address: 1501 LAKESHORE BLVD, SAINT CLOUD, FL, 34769, US
Mail Address: 1501 Lakeshore Blvd, Saint cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRES ZUYUA E Manager 1501 lakeshore blvd, Saint cloud, FL, 34769
ANDRES ZUYUA Agent 1501 Lakeshore Blvd, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-01-03 BOTICARIO HAPPY L.L.C. -
CHANGE OF MAILING ADDRESS 2023-02-09 1501 LAKESHORE BLVD, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2023-02-09 ANDRES, ZUYUA -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1501 Lakeshore Blvd, Saint Cloud, FL 34769 -
LC AMENDMENT 2020-10-05 - -
LC REVOCATION OF DISSOLUTION 2018-03-09 - -
VOLUNTARY DISSOLUTION 2018-01-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-04-19
LC Amendment and Name Change 2024-01-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-04
LC Amendment 2020-10-05
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State