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. |
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 |
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 | - |
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 | - | - |
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 |
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