Entity Name: | COUTURE REVOLUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2009 (15 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: | L09000098761 |
FEI/EIN Number | 271092167 |
Address: | 12481 NW 44th Street, Coral Springs, FL, 33065, US |
Mail Address: | 12481 NW 44th Street, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eeson Leigh | Agent | 12481 NW 44th Street, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
Rowe Pascale | Owne | 12481 NW 44th Street, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 12481 NW 44th Street, Coral Springs, FL 33065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 12481 NW 44th Street, Coral Springs, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 12481 NW 44th Street, Coral Springs, FL 33065 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-20 | Eeson, Leigh | No data |
REINSTATEMENT | 2020-06-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2011-04-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000534836 | TERMINATED | 1000000756028 | BROWARD | 2017-09-20 | 2037-09-27 | $ 471.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-10-10 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-04-26 |
Florida Limited Liability | 2009-10-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State