Entity Name: | FLAWLESS LOOK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAWLESS LOOK 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. |
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: | 02 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000168263 |
FEI/EIN Number |
81-2979912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 N Federal Highway, Boca Raton, FL, 33431, US |
Mail Address: | 1105 Coastal Bay Blvd, Boynton Beach, FL, 33435, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Geralda | Manager | 1105 Coastal Bay Blvd, BOYNTON BEACH, FL, 33435 |
Geralda Brown | Agent | 1105 Coastal Bay BLVD, Boynton beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000063047 | FLAWLESS ENTERPRISE | ACTIVE | 2024-05-15 | 2029-12-31 | - | 1105 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
G24000058794 | A & A FINANCIALS | ACTIVE | 2024-05-03 | 2029-12-31 | - | 1105 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 4400 N Federal Highway, SUITE 24, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Geralda, Brown | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1105 Coastal Bay BLVD, Boynton beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2019-04-07 | 4400 N Federal Highway, SUITE 24, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State