Search icon

BEAUTY SPARKS LLC - Florida Company Profile

Company Details

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

BEAUTY SPARKS 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: 21 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L17000040528
FEI/EIN Number 81-5472103

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

Address: 4905 34TH STREET S, #244, SAINT PETERSBURG, FL, 33711, US
Mail Address: 8429 Lorraine Road #233, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN CHELSEA Manager 4905 34TH STREET S, SAINT PETERSBURG, FL, 33711
IRIS TAX AND FINANCIAL SERVICES LLC Agent 867 W BLOOMINGDALE AVE, BRANDON, FL, 33508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 8429 LORRAINE RD, #233, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2025-02-13 Tax Wizards East LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 20306 67TH AVE EAST, LAKEWOOD RANCH, FL 34211 -
REINSTATEMENT 2024-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-07-24 4905 34TH STREET S, #244, SAINT PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 867 W BLOOMINGDALE AVE, NUM 6776, BRANDON, FL 33508 -
REGISTERED AGENT NAME CHANGED 2020-10-01 IRIS TAX AND FINANCIAL SERVICES LLC -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State