Entity Name: | LGB WHARFSIDE BOCA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LGB WHARFSIDE BOCA 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: | 13 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000056727 |
FEI/EIN Number |
45-2469866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15725 NW 15TH AVE, MIAMI, FL, 33169, US |
Mail Address: | 15725 NW 15TH AVE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LETS GET BEAUTY LLC. | Managing Member |
TCB & GSD CONSULTING LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000104617 | LETS GET BEAUTY | EXPIRED | 2017-09-20 | 2022-12-31 | - | 1801 NE 123RD ST, STE 313, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 15725 NW 15TH AVE, MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 15725 NW 15TH AVE, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 15725 NW 15TH AVE, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | TCB & GSD CONSULTING LLC | - |
LC AMENDMENT | 2014-02-14 | - | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-16 |
AMENDED ANNUAL REPORT | 2014-07-07 |
LC Amendment | 2014-02-14 |
ANNUAL REPORT | 2014-01-28 |
REINSTATEMENT | 2013-10-29 |
ANNUAL REPORT | 2012-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State