Search icon

LISA M. JEAN-PIERRE LLC

Company Details

Entity Name: LISA M. JEAN-PIERRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000212772
FEI/EIN Number 81-1086623
Address: 3818 jupiter Blvd SE, Palm bay, FL, 32909, US
Mail Address: 3818 jupiter Blvd SE, Palm bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Jean-Pierre Lisa M Agent 882 Prim Drive, Orlando, FL, 32803

Manager

Name Role Address
JEAN-PIERRE LISA M Manager 3818 JUPITER BLVD SE, PALM BAY, FL, 32909

Auth

Name Role Address
BIGGS JELANI P Auth 882 PRIM DRIVE, ORLANDO, FL, 32803
CELESTINE GABRIELLE I Auth 882 PRIM DRIVE, ORLANDO, FL, 32803
CELESTINE GREGORY D Auth 882 PRIM DRIVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065848 QUA SKIN ESSENTIALS ACTIVE 2023-05-27 2028-12-31 No data 882 PRIM DRIVE, ORLANDO, FL, 32803
G19000115922 THE GODDESS ON THE GO EXPIRED 2019-10-26 2024-12-31 No data 882 PRIM DRIVE, ORLANDO, FL, 32803
G16000014655 LIFESTYLE XPRESSIONS EXPIRED 2016-02-09 2021-12-31 No data 1271 SAN FILLIPPO DR., PALM BAY, FL, 32909
G16000014662 QUA SKIN ESSENTIALS EXPIRED 2016-02-09 2021-12-31 No data 1271 SAN FILLIPPO DR., PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 3818 jupiter Blvd SE, Palm bay, FL 32909 No data
CHANGE OF MAILING ADDRESS 2024-01-31 3818 jupiter Blvd SE, Palm bay, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 882 Prim Drive, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2016-10-22 Jean-Pierre, Lisa Marie No data
REINSTATEMENT 2016-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-12-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State