Search icon

BEAUTYB PROFECTION, LLC - Florida Company Profile

Company Details

Entity Name: BEAUTYB PROFECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTYB PROFECTION, 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: 04 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000085163
FEI/EIN Number 83-1316562

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

Address: 110 Camino circle, Ormond beach, FL, 32174, US
Mail Address: 110 Camino circle, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLMON BRIANNA Authorized Member 110 Camino circle, Ormond Beach, FL, 32174
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092184 BBP WELLNESS CLUB EXPIRED 2018-08-18 2023-12-31 - 559 FAIRMOUNT RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-07-23 110 Camino circle, Ormond beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2020-07-23 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 110 Camino circle, Ormond beach, FL 32174 -
REINSTATEMENT 2020-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-07-23
Florida Limited Liability 2018-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State