Search icon

SEXY LINGERIE AND APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: SEXY LINGERIE AND APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEXY LINGERIE AND APPAREL, 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000030032
FEI/EIN Number 383700883

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

Address: 1038 NE 204TH LN, MIAMI, FL, 33179
Mail Address: 1038 NE 204TH LN, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DEBRA G Chief Executive Officer 1038 N.E. 204 LANE, MIAMI, FL, 33179
ALLEN DEBRA G Agent 1038 NE 204 LANE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 ALLEN, DEBRA G -
LC NAME CHANGE 2012-07-23 SEXY LINGERIE AND APPAREL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 1038 NE 204 LANE, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-03 1038 NE 204TH LN, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2004-09-03 1038 NE 204TH LN, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-29
AMENDED ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-05
LC Name Change 2012-07-23
ANNUAL REPORT 2011-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State