Search icon

ETHNIKO BOUTIQUE, LLC - Florida Company Profile

Company Details

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

ETHNIKO 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: 28 Jun 2011 (14 years ago)
Date of dissolution: 22 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L11000074686
FEI/EIN Number 452670563

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

Address: 3164 VIA PALMA LANE, KISSIMMEE, FL, 34744, US
Mail Address: PO BOX 450361, Kissimmee, FL, 34745, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ-CABRERA LERAIDA E President PO BOX 450361, Kissimmee, FL, 34745
CARRADERO-GARCIA ADALBERTO President PO BOX 450361, Kissimmee, FL, 34745
VELAZQUEZ LERAIDA Agent 3164 VIA PALMA LN, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104101 INDOMARIO EXPIRED 2014-10-14 2019-12-31 - 8421 S ORANGE BLOSSOM TRL, SUITE 124, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 3164 VIA PALMA LANE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2018-04-23 3164 VIA PALMA LANE, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 3164 VIA PALMA LN, KISSIMMEE, FL 34744 -
LC NAME CHANGE 2016-04-29 ETHNIKO BOUTIQUE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-18
LC Name Change 2016-04-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State