Search icon

COUTURE REVOLUTION LLC - Florida Company Profile

Company Details

Entity Name: COUTURE REVOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUTURE REVOLUTION 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Oct 2009 (16 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: L09000098761
FEI/EIN Number 271092167

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Rowe Pascale Owne 12481 NW 44th Street, Coral Springs, FL, 33065
Eeson Leigh Agent 12481 NW 44th Street, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 12481 NW 44th Street, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 12481 NW 44th Street, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-04-27 12481 NW 44th Street, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-06-20 Eeson, Leigh -
REINSTATEMENT 2020-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State