Search icon

BEAUTY SANCTUARY BY DP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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