Search icon

THE BOTOX LADY LLC - Florida Company Profile

Company Details

Entity Name: THE BOTOX LADY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOTOX LADY 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: 09 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (6 months ago)
Document Number: L17000126610
FEI/EIN Number 82-1879793

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

Address: 218 Newport Drive, Naples, FL, 34114, US
Mail Address: 218 Newport Drive, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Living Trust of Jessica E. Lauren Trustee 218 Newport Drive, Naples, FL, 34114
LAUREN JESSICA E Agent 218 NEWPORT DRIVE, NAPLES, FL, 34114

Form 5500 Series

Employer Identification Number (EIN):
821879793
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 218 Newport Drive, 703, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2024-12-17 218 Newport Drive, 703, Naples, FL 34114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 218 NEWPORT DRIVE, #703, NAPLES, FL 34114 -
LC STMNT OF RA/RO CHG 2021-11-08 - -
REGISTERED AGENT NAME CHANGED 2021-11-08 LAUREN, JESSICA E -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-23
CORLCRACHG 2021-11-08
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-06-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14300.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14300
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7600.42

Date of last update: 01 Jun 2025

Sources: Florida Department of State