Search icon

THE BEAUTY OF THE KINGDOM LLC - Florida Company Profile

Company Details

Entity Name: THE BEAUTY OF THE KINGDOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEAUTY OF THE KINGDOM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L18000164051
FEI/EIN Number 83-1583499

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

Address: 2249 GRANT STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2249 GRANT STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ EDUARDO Agent 2249 GRANT ST, HOLLYWOOD, FL, 33020
MARQUEZ EDUARDO President 2249 GRANT STREET, HOLLYWOOD, FL, 33020
SMITH SONIA Secretary 2249 GRANT ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109864 OSLEY BEAUTY SPA EXPIRED 2018-10-08 2023-12-31 - 2249 GRANT ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2249 GRANT STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-30 2249 GRANT STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-04-30 MARQUEZ, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2249 GRANT ST, HOLLYWOOD, FL 33020 -
LC DISSOCIATION MEM 2021-03-01 - -
LC DISSOCIATION MEM 2020-06-22 - -
LC AMENDMENT 2018-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-11
CORLCDSMEM 2020-06-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-07
Florida Limited Liability 2018-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State