Search icon

HUBLOT'S PTITE CHOSE, LLC - Florida Company Profile

Company Details

Entity Name: HUBLOT'S PTITE CHOSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUBLOT'S PTITE CHOSE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2001 (24 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L01000007061
FEI/EIN Number 450482895

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

Address: 2055 49st East, Palmetto, FL, 34221, US
Mail Address: 2055 49st East, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBLOT PETRA Managing Member 2055 49 st East, Palmetto, FL, 34221
HUBLOT PETRA Agent 2055 49st East, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08073900392 COURTHOUSE CAFE EXPIRED 2008-03-13 2013-12-31 - 2080 RINGLING BLVD, SUITE 102, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 HUBLOT, PETRA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 2055 49st East, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2014-04-02 2055 49st East, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 2055 49st East, Palmetto, FL 34221 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State