Entity Name: | LES PETITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LES PETITES, 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: | 06 Nov 2009 (15 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: | L09000107271 |
FEI/EIN Number |
27-1520464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 W 49 street, hialeah, FL, 33012, US |
Mail Address: | 419 W 49 street, hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECHEVERRY LINA M | Manager | 8312 NW 191 Lane, miami, FL, 33015 |
ross-shaw diana | Agent | 19300 w dixie highway, aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 419 W 49 street, suite 111, hialeah, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 419 W 49 street, suite 111, hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-26 | 19300 w dixie highway, # 11, aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | ross-shaw, diana | - |
LC AMENDMENT | 2013-09-18 | - | - |
LC AMENDMENT | 2013-08-21 | - | - |
LC RESTATED ARTICLE AND NAME CHANGE | 2010-10-21 | LES PETITES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-16 |
AMENDED ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State