Search icon

COSTUME BOX LLC - Florida Company Profile

Company Details

Entity Name: COSTUME BOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSTUME BOX 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 08 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: L10000119973
FEI/EIN Number 900760086

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

Address: 222 NW Lincoln Ave, Port St Lucie, FL, 34983, US
Mail Address: 222 NW Lincoln Ave, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUTZMANN BRIGITTE Managing Member 222 NW Lincoln Ave, Port St Lucie, FL, 34983
NEIDL ALEXANDER Managing Member 222 NW Lincoln Ave, Port St Lucie, FL, 34983
KUGLER RUPERT Agent 110 Gilchrist St, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-08 - -
CHANGE OF MAILING ADDRESS 2019-01-02 222 NW Lincoln Ave, Port St Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 222 NW Lincoln Ave, Port St Lucie, FL 34983 -
LC AMENDMENT 2017-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 110 Gilchrist St, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-07
LC Amendment 2017-10-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State