Search icon

BEAUTYSTORE LLC - Florida Company Profile

Company Details

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

BEAUTYSTORE 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: 03 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L17000142615
FEI/EIN Number 35-2599645

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

Address: 8144 Cosica blvd, Navarre, FL, 32566, US
Mail Address: 8144 Cosica blvd, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ukolova Marina Manager 760 Overbrook Drive, Fort Walton Beach, FL, 32547
Ukolova Marina Agent 145 Valencia dr, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096590 SHARKY CLEANING ACTIVE 2022-08-15 2027-12-31 - 145 VALENCIA DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-08 Ukolova, Marina -
REGISTERED AGENT ADDRESS CHANGED 2024-09-08 145 Valencia dr, FORT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 8144 Cosica blvd, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2023-04-21 8144 Cosica blvd, Navarre, FL 32566 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-09-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-07-03

Date of last update: 02 May 2025

Sources: Florida Department of State