Search icon

TOTALLY BEAUTY SPA, LLC. - Florida Company Profile

Company Details

Entity Name: TOTALLY BEAUTY SPA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTALLY BEAUTY SPA, 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: 01 Feb 2017 (8 years ago)
Document Number: L17000025824
FEI/EIN Number 81-5231558

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

Address: 1201 NE 26th Street, wilton manors, FL, 33305, US
Mail Address: 1201 NE 26th Street, wilton manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOS Lucy D Manager 721 NE 43RD STREET, OAKLAND PARK, FL, 33334
LEMOS LUCY D Agent 721 NE 43RD STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 1400 E.Oakland Park Blvd, suite 101B, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-02-13 1400 E.Oakland Park Blvd, suite 101B, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 721 NE 43RD STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 1201 NE 26th Street, suite 104, wilton manors, FL 33305 -
CHANGE OF MAILING ADDRESS 2021-06-04 1201 NE 26th Street, suite 104, wilton manors, FL 33305 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State