Search icon

RAYA LEANNE BEAUTY LLC - Florida Company Profile

Company Details

Entity Name: RAYA LEANNE BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYA LEANNE 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: 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: 14 Dec 2017 (7 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: L17000255722
FEI/EIN Number NOT APPLICABLE

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

Address: 4004 S MACDILL AVE, STE 2, TAMPA, FL, 33611
Mail Address: 500 Knights Run Ave #171, Tampa, FL, 33602, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ RAYA L Manager 500 Knights Run Ave #171, Tampa, FL, 33602
SCHWARTZ RAYA L Agent 500 Knights Run Ave #171, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023134 FAITH & GRACE AESTHETICS EXPIRED 2018-02-13 2023-12-31 - 500 KNIGHTS RUN AVE APT 1711, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-15 - -
CHANGE OF MAILING ADDRESS 2018-10-15 4004 S MACDILL AVE, STE 2, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2018-10-15 SCHWARTZ, RAYA L -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 500 Knights Run Ave #171, 1711, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-15
Florida Limited Liability 2017-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State