Search icon

DENICOLE SKIN AND BODY L.L.C. - Florida Company Profile

Company Details

Entity Name: DENICOLE SKIN AND BODY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENICOLE SKIN AND BODY L.L.C. 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: 02 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2022 (2 years ago)
Document Number: L20000009768
FEI/EIN Number 84-3931136

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

Address: 4300 NW 12TH AVE, MIAMI, FL, 33127, US
Mail Address: 1958 NW 58th Ter, Lauderhill, FL, 33313, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson DeAundra S Chief Executive Officer 4300 NW 12TH AVE, MIAMI, FL, 33127
Henderson Essence Auth 2350 NW 33rd St, Oakland Park, FL, 33309
Henderson DeAundra S Agent 1958 NW 58th Ter, Lauderhill, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056920 DENICOLE SKIN AND BODY L.L.C. ACTIVE 2024-04-30 2029-12-31 - 1958 NW 58TH TERRACE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4300 NW 12TH AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-03-13 4300 NW 12TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Henderson , DeAundra Shawnte -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1958 NW 58th Ter, Lauderhill, FL 33313 -
REINSTATEMENT 2022-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-11-12
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State