Search icon

TAMPA BAY MAKEUP DIVA, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY MAKEUP DIVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY MAKEUP DIVA, 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: 16 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000209988
FEI/EIN Number 81-4455737

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

Address: 387 Boca Ciega Point Blvd North, St Petersburg, FL, 33708, US
Mail Address: 387 Boca Ciega Point Blvd North, St Petersburg, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONIDAS SUSAN J Manager 387 Boca Ciega Point Blvd North, St Petersburg, FL, 33708
LEONIDAS CARY C Chief Financial Officer 387 Boca Ciega Point Blvd North, St Petersburg, FL, 33708
LEONIDAS SUSAN J Agent 387 Boca Ciega Point Blvd North, St Petersburg, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 387 Boca Ciega Point Blvd North, St Petersburg, FL 33708 -
CHANGE OF MAILING ADDRESS 2020-03-16 387 Boca Ciega Point Blvd North, St Petersburg, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 387 Boca Ciega Point Blvd North, St Petersburg, FL 33708 -
REGISTERED AGENT NAME CHANGED 2018-10-20 LEONIDAS, SUSAN J -
REINSTATEMENT 2018-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-20
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State