Search icon

SEDUCTIVE PHYSIQUE BEAUTY BAR, LLC - Florida Company Profile

Company Details

Entity Name: SEDUCTIVE PHYSIQUE BEAUTY BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEDUCTIVE PHYSIQUE BEAUTY BAR, 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: 11 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000148606
FEI/EIN Number 82-2037313

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

Address: 8909 112TH WAY, SEMINOLE, FL, 33772
Mail Address: 12506 Riverglen Dr, Riverview, FL, 33569, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON NATISHA N Chief Executive Officer 8909 112TH WAY, SEMINOLE, FL, 33772
Brown Domonique Manager 11383 86th Ave, Seminole, FL, 33772
ROBINSON NATISHA N Agent 12506 Riverglen, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-02 8909 112TH WAY, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 12506 Riverglen, Riverview, FL 33569 -
REINSTATEMENT 2023-03-15 - -
CHANGE OF MAILING ADDRESS 2023-03-15 8909 112TH WAY, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 ROBINSON, NATISHA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-06
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State