Search icon

SUPER BEAUTY ME HAIR SUPPLY LLC #2 - Florida Company Profile

Company Details

Entity Name: SUPER BEAUTY ME HAIR SUPPLY LLC #2
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER BEAUTY ME HAIR SUPPLY LLC #2 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2015 (9 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L15000212629
FEI/EIN Number 81-0909569

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

Address: 5308 GRAND BANKS BLVD, GREENACRES, FL, 33463, US
Mail Address: P.O. BOX 541566, GREENACRES, FL, 33454, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUJUSTE WELSON Chief Executive Officer P.O. BOX 541566, GREENACRES, FL, 33454
ST CLOUD FRANTZ Auth P.O. BOX 541566, GREENACRES, FL, 33454
DIEUJUSTE WELSON Agent 5308 GRAND BANKS BLVD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 5308 GRAND BANKS BLVD, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 5308 GRAND BANKS BLVD, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-01-04 5308 GRAND BANKS BLVD, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-01-04 DIEUJUSTE, WELSON -
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
AMENDED ANNUAL REPORT 2023-02-17
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-02-27
Florida Limited Liability 2015-12-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State