Search icon

YASDELUXE BEAUTY ENTAILS, LLC - Florida Company Profile

Company Details

Entity Name: YASDELUXE BEAUTY ENTAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YASDELUXE BEAUTY ENTAILS, 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: 31 Jan 2018 (7 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L18000027589
FEI/EIN Number NOT APPLICABLE

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

Address: 1900 West Oakland Park Blvd, Oakland Park, FL, 33310, US
Mail Address: 1900 West Oakland Park Blvd, Oakland Park, FL, 33310, US
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON YASMINE V Manager 1900 West Oakland Park Blvd, Oakland Park, FL, 33310
Yasdeluxe Ms 1900 West Oakland Park Blvd, Oakland Park, FL, 33310
Yashi Deluxe Ms 1900 West Oakland Park Blvd, Oakland Park, FL, 33310
THOMPSON YASMINE V Agent 1900 West Oakland Blvd, Oakland park, FL, 33310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 1900 West Oakland Park Blvd, Suite 100, Oakland Park, FL 33310 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 1900 West Oakland Blvd, Suite 100, Oakland park, FL 33310 -
CHANGE OF MAILING ADDRESS 2021-06-28 1900 West Oakland Park Blvd, Suite 100, Oakland Park, FL 33310 -
REGISTERED AGENT NAME CHANGED 2021-06-28 THOMPSON, YASMINE V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-06-28
Florida Limited Liability 2018-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State