Entity Name: | THE BEADING BOUTIQUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BEADING 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. |
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: | 12 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000039831 |
FEI/EIN Number |
208881041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 W Central Parkway, Suite 1018, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 3651 THOMPSON ROAD, LAKE MARY, FL, 32746 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheila Brown Accounting | Agent | 100 Southpark Blvd Suite 410, St Augustine, FL, 32086 |
PREUSCH MICHELLE | Managing Member | 3651 THOMPSON ROAD, LAKE MARY, FL, 32746 |
PREUSCH WILLIAM | Managing Member | 3651 THOMPSON ROAD, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Sheila Brown Accounting | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 100 Southpark Blvd Suite 410, St Augustine, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-13 | 224 W Central Parkway, Suite 1018, ALTAMONTE SPRINGS, FL 32714 | - |
LC AMENDMENT | 2011-01-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-04 | 224 W Central Parkway, Suite 1018, ALTAMONTE SPRINGS, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-05-13 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State