Search icon

THE BOTOX LADY LLC

Company Details

Entity Name: THE BOTOX LADY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (2 months ago)
Document Number: L17000126610
FEI/EIN Number 82-1879793
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOTOX LADY LLC 401(K) PLAN 2023 821879793 2024-09-12 BOTOX LADY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 621340
Sponsor’s telephone number 9548295557
Plan sponsor’s address 918 NE 26TH AVE, FORT LAUDERDALE, FL, 33304

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BOTOX LADY LLC 401(K) PLAN 2022 821879793 2023-09-11 BOTOX LADY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 621340
Sponsor’s telephone number 9548295557
Plan sponsor’s address 918 NE 26TH AVE, FORT LAUDERDALE, FL, 33304

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAUREN JESSICA E Agent 218 NEWPORT DRIVE, NAPLES, FL, 34114

Trustee

Name Role Address
Living Trust of Jessica E. Lauren Trustee 218 Newport Drive, Naples, FL, 34114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 218 Newport Drive, 703, Naples, FL 34114 No data
CHANGE OF MAILING ADDRESS 2024-12-17 218 Newport Drive, 703, Naples, FL 34114 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 218 NEWPORT DRIVE, #703, NAPLES, FL 34114 No data
LC STMNT OF RA/RO CHG 2021-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-08 LAUREN, JESSICA E No data
REINSTATEMENT 2020-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State