Search icon

J'ADORE BEAUT'E, INC

Company Details

Entity Name: J'ADORE BEAUT'E, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000093916
FEI/EIN Number NOT APPLICABLE
Address: 17435 Orange Blvd, Loxahatchee, FL, 33470, US
Mail Address: 3711 nw 84th ave, Sunrise, FL, 33351, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LIMONTAS LESLY N Agent 3711 nw 84th ave, Sunrise, FL, 33351

Director

Name Role Address
LIMONTAS Lesly N Director 3711 Northwest 84th Avenue, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047650 MELANIN SWAGG EXPIRED 2018-04-13 2023-12-31 No data PO BOX, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-04-29 17435 Orange Blvd, Loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 3711 nw 84th ave, 4D, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 17435 Orange Blvd, Loxahatchee, FL 33470 No data
NAME CHANGE AMENDMENT 2016-10-24 J'ADORE BEAUT'E, INC No data
NAME CHANGE AMENDMENT 2014-05-22 JADORE RAW BEAUTE, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
Name Change 2016-10-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
Name Change 2014-05-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State