Search icon

ANNICK HOUSE OF BEAUTY LLC - Florida Company Profile

Company Details

Entity Name: ANNICK HOUSE OF BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNICK HOUSE OF BEAUTY 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: 05 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: L20000313762
FEI/EIN Number 832226714

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

Address: 314 Villa Sorrento Cir, HAINES CITY, FL, 33844, US
Mail Address: 314 Villa Sorrento Cir, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMENI ANNICK Chief Executive Officer 3084 PATTERSON GROVES DRIVE, HAINES CITY, FL, 33844
KAMENI ANNICK Agent 3084 PATTERSON GROVES DRIVE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 314 Villa Sorrento Cir, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2025-01-21 314 Villa Sorrento Cir, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2024-09-11 314 Villa Sorrento Cir, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 314 Villa Sorrento Cir, HAINES CITY, FL 33844 -
REINSTATEMENT 2023-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-08 - -
REGISTERED AGENT NAME CHANGED 2022-03-08 KAMENI, ANNICK -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 3084 PATTERSON GROVES DRIVE, HAINES CITY, FL 33844 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-26
REINSTATEMENT 2022-03-08
Florida Limited Liability 2020-10-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State