Search icon

WAX POETIC ESTHETICS, LLC - Florida Company Profile

Company Details

Entity Name: WAX POETIC ESTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAX POETIC ESTHETICS, 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 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L15000145543
FEI/EIN Number 47-4909526

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

Address: 10823 Seminole Blvd, 3B, Seminole, FL, 33778, US
Mail Address: 8495 91st Terrace, Seminole, FL, 33777, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JENNIFER AMs. Authorized Member 8495 91st Terrace, Seminole, FL, 33777
Clark Carol J Oper 8495 91st Terrace, Seminole, FL, 33777
CLARK JENNIFER Agent 8495 91st Terrace, Seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078738 NORTH STAR ESTHETICS & SPA ACTIVE 2023-07-01 2028-12-31 - 10823 SEMINOLE BLVD, SUITE #3B, SEMINOLE, FL, 33778
G19000126355 SKIN BY JENNIFER ASHLEY EXPIRED 2019-11-26 2024-12-31 - 8495 91ST TERRACE, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-30 10823 Seminole Blvd, 3B, Seminole, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 8495 91st Terrace, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 10823 Seminole Blvd, 3B, Seminole, FL 33778 -
REINSTATEMENT 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 CLARK, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-01-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-04-24
LC Amendment 2016-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State