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. |
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 |
Name | Role | Address |
---|---|---|
HILLMON BRIANNA | Authorized Member | 110 Camino circle, Ormond Beach, FL, 32174 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
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 |
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 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-23 |
Florida Limited Liability | 2018-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State