Search icon

PRETTY LACES, PRETTY FACES LLC - Florida Company Profile

Company Details

Entity Name: PRETTY LACES, PRETTY FACES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRETTY LACES, PRETTY FACES 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L11000098698
FEI/EIN Number 453108859

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

Address: 9714 N. 56TH STREET, TAMPA, FL, 33617
Mail Address: 9714 N. 56TH STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALICIA GRIFFIN Managing Member 9714 N. 56TH STREET, TAMPA, FL, 33617
TERRENCE GRIFFIN Managing Member 9714 N. 56TH STREET, TAMPA, FL, 33617
CYNTHIA HAMPTON Manager 1926 NE 18TH TERRACE, CAPE CORAL, FL, 33909
JOHNSON MISSY Manager 17925 ARBOR GREENE DRIVE, TAMPA, FL, 33647
WARE JACARA Managing Member 15501 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647
ALICIA GRIFFIN Agent 9714 N. 56TH STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-26 9714 N. 56TH STREET, TAMPA, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 9714 N. 56TH STREET, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2012-02-27 9714 N. 56TH STREET, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000060075 ACTIVE 1000000648605 HILLSBOROU 2014-12-11 2035-01-08 $ 417.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000500529 ACTIVE 1000000602888 HILLSBOROU 2014-03-26 2034-05-01 $ 3,919.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000062191 ACTIVE 1000000451294 HILLSBOROU 2012-12-26 2033-01-02 $ 2,669.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2012-10-26
LC Amendment 2012-02-27
Florida Limited Liability 2011-08-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State