Search icon

EWC HOLLYWOOD WAX, LLC - Florida Company Profile

Company Details

Entity Name: EWC HOLLYWOOD WAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EWC HOLLYWOOD WAX, 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: 08 Aug 2016 (9 years ago)
Date of dissolution: 01 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L16000146320
FEI/EIN Number 81-3501108

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

Address: Granite Park V, 5830 Granite Parkway, Suite 300, Plano, TX, 75024, US
Mail Address: Granite Park V, 5830 Granite Parkway, Suite 300, Plano, TX, 75024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
EWC VENTURES, LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101250 EUROPEAN WAX CENTER EXPIRED 2016-09-15 2021-12-31 - 3359B SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-01 - DISSOLUTION WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 Granite Park V, 5830 Granite Parkway, Suite 300, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2020-01-06 Granite Park V, 5830 Granite Parkway, Suite 300, Plano, TX 75024 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 801 US Highway 1, North Palm Beach, FL 33408 -

Documents

Name Date
LC Voluntary Dissolution 2020-05-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State