Search icon

BOUTIQUE GREEK, LLC - Florida Company Profile

Company Details

Entity Name: BOUTIQUE GREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUTIQUE GREEK, 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000031406
FEI/EIN Number 272237419

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

Address: 7901 4th Street N, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th Street N, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raygoza Brandon F Chief Executive Officer 7901 4th Street N, St. Petersburg, FL, 33702
Carrillo Hugo G Chief Financial Officer 7901 4th Street N, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 7901 4TH ST N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 7901 4th Street N, Ste 14837, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-05-15 7901 4th Street N, Ste 14837, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-05-15 REGISTERED AGENTS INC -
REINSTATEMENT 2023-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000962038 TERMINATED 1000000420466 POLK 2012-11-28 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-06
REINSTATEMENT 2023-05-15
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State