Search icon

BOHEME BEAUTY LLC

Company Details

Entity Name: BOHEME BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2008 (17 years ago)
Document Number: L06000091285
FEI/EIN Number 412216409
Address: 1210 Sw 115 Ave, PEMBROKE PINES, FL, 33025, US
Mail Address: 1210 SW 115th Avenue, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ LINDA M Agent 1210 SW 115TH AVE, PEMBROKE PINES, FL, 33025

Managing Member

Name Role Address
VAZQUEZ LINDA M Managing Member 1210 SW 115TH AVE, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116182 BOHEME BEAUTY ACTIVE 2015-11-16 2025-12-31 No data 1210 SW 115 AVE, PEMBROKE PINES, FL, 33025
G08205900283 BOHEME BEAUTY EXPIRED 2008-07-23 2013-12-31 No data 15949 PINES BLVD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-01 VAZQUEZ , LINDA M No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 1210 Sw 115 Ave, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2015-04-13 1210 Sw 115 Ave, PEMBROKE PINES, FL 33025 No data
REINSTATEMENT 2008-07-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-02 1210 SW 115TH AVE, PEMBROKE PINES, FL 33025 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000017251 TERMINATED 1000000767871 BROWARD 2018-01-04 2028-01-10 $ 667.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State