Search icon

ETIQUETTE, LLC - Florida Company Profile

Company Details

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

ETIQUETTE, 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: 27 Sep 2010 (15 years ago)
Date of dissolution: 22 Nov 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L10000100495
FEI/EIN Number 273614965

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

Mail Address: 5913 Fitzgerald Rd, Odessa, FL, 33556, US
Address: 5913 Fitzgerald Rd, Odessa, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREIGHTON KIMBERLY Manager 5913 FITZGERALD ROAD, ODESSA, FL, 33556
CREIGHTON ROBERT President 5913 Fitzgerald Rd, Odessa, FL
ETIQUETTE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038641 NUTRIENTOLOGY EXPIRED 2018-03-23 2023-12-31 - 5913 FITZGERALD RD, ODESSA, FL, 33556
G14000115881 ETIQUETTE EXPIRED 2014-11-10 2019-12-31 - 5913 FITZGERALD RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 5913 Fitzgerald Rd, Odessa, FL -
CHANGE OF MAILING ADDRESS 2018-04-01 5913 Fitzgerald Rd, Odessa, FL -
REGISTERED AGENT NAME CHANGED 2016-02-21 Etiquette, LLC -
LC NAME CHANGE 2015-12-30 ETIQUETTE, LLC -

Documents

Name Date
LC Voluntary Dissolution 2019-11-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-21
LC Name Change 2015-12-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State