Entity Name: | PRETTY CONCEIT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000018264 |
FEI/EIN Number | 35-2403474 |
Address: | 6859 town harbour blvd, 1411, Boca raton, FL 33433 |
Mail Address: | 6840 town harbor blvd, 3422, Boca raton, FL 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL, LISA R | Agent | 6859 town harbour blvd, 1411, Boca raton, FL 33433 |
Name | Role | Address |
---|---|---|
CAMPBELL, LISA R | Manager | 6859 town harbor blvd, 1411 Boca raton, FL 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 6859 town harbour blvd, 1411, Boca raton, FL 33433 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 6859 town harbour blvd, 1411, Boca raton, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 6859 town harbour blvd, 1411, Boca raton, FL 33433 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-25 |
AMENDED ANNUAL REPORT | 2013-09-14 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-01 |
Florida Limited Liability | 2011-02-11 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State