Entity Name: | COULEUR PROVENCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COULEUR PROVENCE, 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. |
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: | 30 Oct 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000105153 |
FEI/EIN Number |
208005551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20118 OCEAN KEY DRIVE, BOCA RATON, FL, 33498 |
Address: | 2313 NW 30TH STREET #2313, OAKLAND PARK, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WBSTC LLC | Manager | - |
PATRICK VIVIES CPA, PA | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
MACE FABRICE | Manager | 750 ST ALBANS DRIVE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 | - |
LC AMENDMENT | 2012-07-10 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 2313 NW 30TH STREET #2313, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | PATRICK VIVIES CPA, PA | - |
CANCEL ADM DISS/REV | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-29 | 2313 NW 30TH STREET #2313, OAKLAND PARK, FL 33311 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000351687 | TERMINATED | 1000000269593 | BROWARD | 2012-04-18 | 2032-05-02 | $ 770.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State