Search icon

OYA BAE HAUSE LLC - Florida Company Profile

Company Details

Entity Name: OYA BAE HAUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OYA BAE HAUSE 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: 21 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000291539
FEI/EIN Number 81-0988398

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

Address: 1650 ART MUSEUM DR, JACKSONVILLE, FL, 32207, US
Mail Address: 2721 Walton St, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mclaurin Brittany A Chief Executive Officer 2721 Walton St, JACKSONVILLE, FL, 32207
MCLAURIN BRITTANY A Agent 2721 Walton St, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-03-18 OYA BAE HAUSE LLC -
LC AMENDMENT AND NAME CHANGE 2021-07-15 PHASES2FACE BEAUTY SPA LLC -
LC AMENDMENT AND NAME CHANGE 2021-04-14 PHASES2FACE NAIL SPA LLC -
CHANGE OF MAILING ADDRESS 2021-04-14 1650 ART MUSEUM DR, STE 14, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 1650 ART MUSEUM DR, STE 14, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 2721 Walton St, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2022-04-05
LC Name Change 2022-03-18
LC Amendment and Name Change 2021-07-15
ANNUAL REPORT 2021-04-16
LC Amendment and Name Change 2021-04-14
ANNUAL REPORT 2020-06-19
Florida Limited Liability 2019-11-21

Date of last update: 03 May 2025

Sources: Florida Department of State