Search icon

GODDESS GLOW AESTHETICS & BODY SCULPTING, LLC - Florida Company Profile

Company Details

Entity Name: GODDESS GLOW AESTHETICS & BODY SCULPTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GODDESS GLOW AESTHETICS & BODY SCULPTING, 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: 29 Mar 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L21000146027
FEI/EIN Number 87-3381793

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

Address: 4100 N Wickham Rd STE 107A, MELBOURNE, FL, 32935, US
Mail Address: 4100 N Wickham Rd STE 107A, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
COOKS DAVONNA Manager 4100 N Wickham Rd STE 107A, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049903 GODDESS GLOW ACTIVE 2021-04-12 2026-12-31 - 6300 N WICKHAM RD, #130, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-03-08 - -
REGISTERED AGENT NAME CHANGED 2023-03-08 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 4100 N Wickham Rd STE 107A, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2023-02-28 4100 N Wickham Rd STE 107A, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
CORLCRACHG 2023-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-24
Florida Limited Liability 2021-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State