Search icon

ELAINE BEAUTY SPA LLC - Florida Company Profile

Company Details

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

ELAINE 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: 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: 19 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000087204
FEI/EIN Number 880980638

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

Address: 344 SW DE GOUVEA TER, PORT ST LUCIE, FL, 34984, US
Mail Address: 8237 hunters grove rd, jacksonville, FL, 32256, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanabria Maria EMISS Manager 344 SW DE GOUVEA TER, PORT ST LUCIE, FL, 34984
SANABRIA MARIA E Agent 344 SW DE GOUVEA TER, PORT ST LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043029 ELAINE BEAUTY INSTITUTE ACTIVE 2017-04-20 2027-12-31 - 344 SW DE GOUVEA TER, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 344 SW DE GOUVEA TER, PORT ST LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 344 SW DE GOUVEA TER, PORT ST LUCIE, FL 34984 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 344 SW DE GOUVEA TER, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2020-10-05 SANABRIA, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-05
Florida Limited Liability 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State