Search icon

BEAUTIFUL GODDESS HEALTH AND BEAUTY SPA LLC - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL GODDESS HEALTH AND BEAUTY SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTIFUL GODDESS HEALTH AND BEAUTY SPA 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: 26 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000180267
FEI/EIN Number 84-3536576

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

Address: 9283 San Jose Blvd Suite 200, JACKSONVILLE, FL, 32257, US
Mail Address: 9283 San Jose Blvd Suite 200, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TYERRIA Chief Executive Officer 9283 San Jose Blvd Suite 200, JACKSONVILLE, FL, 32257
WILLIAMS TYERRIA Agent 9283 San Jose Blvd Suite 200, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-04-12 BEAUTIFUL GODDESS HEALTH AND BEAUTY SPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 9283 San Jose Blvd Suite 200, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 9283 San Jose Blvd Suite 200, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2021-04-05 9283 San Jose Blvd Suite 200, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2020-04-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 WILLIAMS, TYERRIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Name Change 2021-04-12
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-04-15
Florida Limited Liability 2018-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State