Search icon

THE ONE WEEK BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: THE ONE WEEK BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ONE WEEK BOUTIQUE, 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: 14 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000030129
FEI/EIN Number 161679609

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

Address: 536 MOSS VIEW WAY, TALLAHASSEE, FL, 32312
Mail Address: 536 MOSS VIEW WAY, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER SARA F Managing Member 536 MOSS VIEW WAY, TALLAHASSEE, FL, 32312
TAYLOR JENNIFER H Managing Member 1445 PINE STREET, TALLAHASSEE, FL, 32303
BARBER SARA F Agent 536 MOSS VIEW WAY, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 BARBER, SARA FMGRM -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 536 MOSS VIEW WAY, TALLAHASSEE, FL 32312 -
LC AMENDMENT AND NAME CHANGE 2006-07-26 THE ONE WEEK BOUTIQUE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 536 MOSS VIEW WAY, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2005-03-14 536 MOSS VIEW WAY, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State