Entity Name: | COUTURE CHARMZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COUTURE CHARMZ, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Sep 2009 (16 years ago) |
Document Number: | L07000080131 |
FEI/EIN Number |
800700270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 76 Isle of Venice Dr, Apt G, Fort Lauderdale, FL, 33301, US |
Mail Address: | 76 Isle of Venice Dr, Apt G, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSRE ROSIE | Manager | 76 Isle of Venice Dr, Apt G, Fort Lauderdale, FL, 33301 |
MASSRE ROSIE | Agent | 76 Isle of Venice Dr, Apt G, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 76 Isle of Venice Dr, Apt G, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 76 Isle of Venice Dr, Apt G, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 76 Isle of Venice Dr, Apt G, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | MASSRE, ROSIE | - |
CANCEL ADM DISS/REV | 2009-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State