Search icon

TRACI LYNN BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: TRACI LYNN BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACI LYNN 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: 20 Mar 2018 (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: L18000071955
FEI/EIN Number 82-4895650

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

Address: 11352 West State Rd, Davie, FL, 33325, US
Mail Address: 11352 West State Rd, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON TRACI L Manager 11352 West State Rd, Davie, FL, 33325
BURTON CORCORAN D Manager 11352 West State Rd, Davie, FL, 33325
BOYLE CONRAD J Agent 100 NE 3rd Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 100 NE 3rd Ave, Suite 1000, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 11352 West State Rd, Suite 76, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-09-07 11352 West State Rd, Suite 76, Davie, FL 33325 -
REINSTATEMENT 2023-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 BOYLE, CONRAD J -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-07
REINSTATEMENT 2023-06-08
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State