Search icon

FASHIONBOSS LLC - Florida Company Profile

Company Details

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

FASHIONBOSS 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: 25 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000097542
FEI/EIN Number 46-4172151

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

Mail Address: 4555 shearwater lane, naples, FL, 34119, US
Address: 4555 Shearwater Lane, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rawlings Brittany Managing Member 4555 Shearwater Lane, Naples, FL, 34119
RAWLINGS BRITTANY Agent 4555 SHEARWATER LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-31 4555 Shearwater Lane, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 4555 Shearwater Lane, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-13 4555 SHEARWATER LANE, NAPLES, FL 34119 -
LC NAME CHANGE 2013-05-08 THE FASHIONBOSS LLC -
LC NAME CHANGE 2012-01-23 THE FASHIO BOSS PLLC -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-09
Reg. Agent Change 2013-12-13
LC Name Change 2013-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State