Search icon

QUEENS PALACE BEAUTY BAR & BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: QUEENS PALACE BEAUTY BAR & BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEENS PALACE BEAUTY BAR & BOUTIQUE, 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: 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: 14 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L16000190335
FEI/EIN Number 81-4142100

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

Address: 2209 28th st nw, winter haven, FL, 33881, US
Mail Address: 1737 SANDALWOOD CIRCLE SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANC VALENCIA Manager 3500 Posner Blvd #1339, Davenport, FL, 33837
Blanc Valencia Agent 2209 28th st nw, Winter haven, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011977 BADDIES INCC BEAUTY BAR ACTIVE 2023-01-25 2028-12-31 - 1737 SANDALWOOD CIRCLE SW, WINTER HAVEN, FL, 33880
G16000112843 QUEENS PALACE BEAUTY BAR & BOUTIQUE, LLC EXPIRED 2016-10-17 2021-12-31 - 1737 SANDALWOOD CIRCLE SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2209 28th st nw, Winter haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2209 28th st nw, winter haven, FL 33881 -
REINSTATEMENT 2024-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-18 - -
REGISTERED AGENT NAME CHANGED 2022-11-18 Blanc, Valencia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000066179 ACTIVE 2020CC002167000 POLK COUNTY COURT CLERK 2021-01-12 2026-02-16 $21,807.58 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BVD #100, MIAMI, FL, 33160
J20000097945 ACTIVE 1000000859626 POLK 2020-02-07 2040-02-12 $ 1,888.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000097952 ACTIVE 1000000859627 POLK 2020-02-07 2030-02-12 $ 461.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2024-04-24
REINSTATEMENT 2022-11-18
REINSTATEMENT 2021-01-17
LC Amendment 2017-12-12
REINSTATEMENT 2017-11-30
Florida Limited Liability 2016-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State