Search icon

LOVE OF BEAUTY BAR & SPA LLC - Florida Company Profile

Company Details

Entity Name: LOVE OF BEAUTY BAR & SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE OF BEAUTY BAR & 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: 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: 26 May 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L20000142374
FEI/EIN Number 85-1165069

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

Mail Address: 1515 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Address: 1515 E SILVER SPRINGS BLVD, SUITE 105, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS SHANAWANA L Chief Executive Officer 50 LAUREL DRIVE, OCALA, FL, 34480
Vickers Shanawana L Agent 50 Laurel Drive, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065910 LOVE OF BEAUTY BAR, LLC ACTIVE 2020-06-11 2025-12-31 - 2407 SW 27TH AVENUE, SUITE 114, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 Vickers, Shanawana L -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 50 Laurel Drive, OCALA, FL 34480 -
LC NAME CHANGE 2021-03-31 LOVE OF BEAUTY BAR & SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 1515 E SILVER SPRINGS BLVD, SUITE 105, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2021-03-25 1515 E SILVER SPRINGS BLVD, SUITE 105, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
LC Name Change 2021-03-31
ANNUAL REPORT 2021-03-25
Florida Limited Liability 2020-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State