Search icon

MINKSNBEAUTY LLC - Florida Company Profile

Company Details

Entity Name: MINKSNBEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINKSNBEAUTY 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: 11 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L20000284109
FEI/EIN Number 87-3308693

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

Address: 2807 S Dixie Hwy, West Palm Beach, FL, 33405, US
Mail Address: 2945 Quantum Lakes Dr, Boynton Beach, FL, 33426, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Shanice Shanice Manager 2807 S Dixie Hwy, West Palm Beach, FL, 33405
WILLIAMS SHANICE A Agent 2807 S Dixie Hwy, West Palm Beach, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093610 TRU LASH ARTISTRY ACTIVE 2024-08-07 2029-12-31 - 2945 QUANTUM LAKES DR, BOYNTON BEACH, FL, 33426
G24000090976 TRU LASH ARTISTRY ACTIVE 2024-07-27 2029-12-31 - 2945 QUANTUM LAKES DR, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2807 S Dixie Hwy, 40, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2024-04-23 2807 S Dixie Hwy, 40, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2807 S Dixie Hwy, 40, West Palm Beach, FL 33405 -
REINSTATEMENT 2023-04-11 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 WILLIAMS, SHANICE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-04-11
ANNUAL REPORT 2021-04-17
Florida Limited Liability 2020-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State