Search icon

AMBIANCE DESIGN BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: AMBIANCE DESIGN BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBIANCE DESIGN BOUTIQUE 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: 23 Aug 2010 (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: L10000088551
FEI/EIN Number 273351303

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

Address: 5115 JOANNE KEARNEY BLVD, TAMPA, FL, 33619, US
Mail Address: 5115 JOANNE KEARNEY BLVD, TAMPA, 33619, UN
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHADWELL JODI Manager 16104 Bridgecrossing Drive, Lithia, FL, 33547
CHADWELL MICHAEL Managing Member 16104 Bridgecrossing Drive, Lithia, FL, 33547
CHADWELL MICHAEL Agent 16104 Bridgecrossing Drive, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 5115 JOANNE KEARNEY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-03-14 5115 JOANNE KEARNEY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 16104 Bridgecrossing Drive, Lithia, FL 33547 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State