Search icon

BEAUTIFY THE BEAST LLC - Florida Company Profile

Company Details

Entity Name: BEAUTIFY THE BEAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTIFY THE BEAST 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: 03 Apr 2018 (7 years ago)
Date of dissolution: 10 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: L18000084065
FEI/EIN Number NOT APPLICABLE

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

Address: 704 E HILLCREST ST, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 704 E Hillcrest st, Altamonte springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMEL Dinah M Manager 704 E Hillcrest st, Altamonte springs, FL, 32701
EMMEL DINAH M Agent 704 E Hillcrest st, Altamonte springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109349 BEAUTIFY THE BEAST EXPIRED 2018-10-06 2023-12-31 - 2226 SUSSEX ROAD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-10 - -
LC AMENDMENT AND NAME CHANGE 2023-04-07 BEAUTIFY THE BEAST LLC -
CHANGE OF MAILING ADDRESS 2020-06-08 704 E HILLCREST ST, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 704 E Hillcrest st, Altamonte springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 704 E HILLCREST ST, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-10
ANNUAL REPORT 2024-04-16
LC Amendment and Name Change 2023-04-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-09
Florida Limited Liability 2018-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State