Entity Name: | BEAUTY SANCTUARY BY DP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEAUTY SANCTUARY BY DP 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: |
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: | 04 Mar 2019 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | L19000060463 |
FEI/EIN Number |
83-3795327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 NW 176th St Ste 462 PMB 1036, Miami Gardens, FL, 33169, US |
Mail Address: | 160 NW 176th St Ste 462 PMB 1036, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lucas Samantha | Manager | 160 NW 176th St Ste 462 PMB 1036, Miami Gardens, FL, 33169 |
Holder Natasha | Manager | 160 NW 176th St Ste 462 PMB 1036, Miami Gardens, FL, 33169 |
LUCAS SAMANTHA A | Agent | 160 NW 176th St Ste 462 PMB 1036, Miami Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 160 NW 176th St Ste 462 PMB 1036, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 160 NW 176th St Ste 462 PMB 1036, Miami Gardens, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 160 NW 176th St Ste 462 PMB 1036, Miami Gardens, FL 33169 | - |
LC AMENDMENT AND NAME CHANGE | 2021-01-11 | BEAUTY SANCTUARY BY DP LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | LUCAS, SAMANTHA A | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000240657 | TERMINATED | 1000000923121 | DADE | 2022-05-16 | 2042-05-18 | $ 4,111.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000240665 | TERMINATED | 1000000923122 | DADE | 2022-05-16 | 2032-05-18 | $ 676.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-20 |
LC Amendment and Name Change | 2021-01-11 |
REINSTATEMENT | 2020-10-05 |
Florida Limited Liability | 2019-03-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State