Search icon

LE SAINT BEAUTY LLC - Florida Company Profile

Company Details

Entity Name: LE SAINT BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE SAINT BEAUTY 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: 05 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L17000188010
FEI/EIN Number 82-2712423

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

Address: 2100 Calumet St, CLEARWATER, FL, 33765, US
Mail Address: 2100 calumet street, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECORARO FRANCESCA Authorized Member 2100 Calumet St, CLEARWATER, FL, 33765
PECORARO ERNEST Agent 2100 Calumet St, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2078 Paragon Circle E, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 1920 Sandpiper Dr, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2025-02-04 Ordonez Financial Services Inc -
CHANGE OF MAILING ADDRESS 2025-02-04 2078 Paragon Circle E, CLEARWATER, FL 33755 -
REINSTATEMENT 2024-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-01 - -
CHANGE OF MAILING ADDRESS 2020-12-01 2100 Calumet St, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-12-01
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-12-12
LC Name Change 2018-01-24
Florida Limited Liability 2017-09-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State