Search icon

BEAUTY FRANCHISE DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: BEAUTY FRANCHISE DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTY FRANCHISE DEVELOPERS 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: 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: 06 May 2016 (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: L16000089665
FEI/EIN Number 81-2617211

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

Address: 3000 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 3000 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELON FRANKLIN Manager 3000 NE 2ND AVE, 825, FL, 33137
CANELON FRANKLIN Agent 3000 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052566 SPAMANOS EXPIRED 2019-04-30 2024-12-31 - 16676 SADDLE CLUB RD, WESTON, FL, 33326
G17000080333 SPAMANOS EXPIRED 2017-07-27 2022-12-31 - 6750 N ANDREWS AVE, SUITE 2015, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 3000 NE 2ND AVE, 825, MIAMI, FL 33137 -
REINSTATEMENT 2023-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 3000 NE 2ND AVE, 825, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-10-10 3000 NE 2ND AVE, 825, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 CANELON, FRANKLIN -
REINSTATEMENT 2022-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-04-29 - -

Documents

Name Date
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-04-30
AMENDED ANNUAL REPORT 2020-09-22
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-02-18
LC Amendment 2019-04-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State