Search icon

MAKEUP CRAZE BEAUTY LLC

Company Details

Entity Name: MAKEUP CRAZE BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L17000228347
FEI/EIN Number 82-3506773
Address: 1303 North Main Street, 108, JACKSONVILLE, FL 32206
Mail Address: 1303 North Main Street, 108, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, DANIELLE I, Danielle Brown Agent 808 EAST UNION STREET, JACKSONVILLE, FL 32206

Manager

Name Role Address
BROWN, DANIELLE I Manager 808 EAST UNION STREET, JACKSONVILLE, FL 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055236 BARE BY MAKEUP CRAZE ACTIVE 2020-05-19 2025-12-31 No data 1303 NORTH MAIN STREET, 108, JACKSONVILLE, FL, 32206
G20000050063 BROW CRAZE ACTIVE 2020-05-06 2025-12-31 No data 1303 NORTH MAIN STREET, 108, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1303 North Main Street, 108, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1303 North Main Street, 108, JACKSONVILLE, FL 32206 No data
REINSTATEMENT 2018-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 BROWN, DANIELLE I, Danielle Brown No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000082162 ACTIVE 1000000979802 DUVAL 2024-02-02 2044-02-07 $ 5,981.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000082188 ACTIVE 1000000979804 DUVAL 2024-02-02 2044-02-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000082196 ACTIVE 1000000979805 DUVAL 2024-02-02 2034-02-07 $ 541.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000430797 ACTIVE 1000000898800 DUVAL 2021-08-23 2041-08-25 $ 2,624.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652847306 2020-05-01 0491 PPP 1303 North Main Street 108, Jacksonville, FL, 32206
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11945
Loan Approval Amount (current) 11945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12113.21
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State