Entity Name: | UNIQUE N CHIC BOUTIQUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIQUE N CHIC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 2011 (14 years ago) |
Document Number: | L11000117429 |
FEI/EIN Number |
453561317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 Whiting Dr SE, SAINT PETERSBURG, FL, 33705, US |
Mail Address: | 4131 Whiting Dr SE, SAINT PETERSBURG, FL, 33705, US |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTA JOY | Chief Executive Officer | 4131 Whiting Dr SE, SAINT PETERSBURG, FL, 33705 |
CARTA JOY | Agent | 4131 Whiting Dr SE, SAINT PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 4131 Whiting Dr SE, SAINT PETERSBURG, FL 33705 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 4131 Whiting Dr SE, SAINT PETERSBURG, FL 33705 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 4131 Whiting Dr SE, SAINT PETERSBURG, FL 33705 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000168220 | TERMINATED | 1000000456160 | PINELLAS | 2013-01-03 | 2033-01-16 | $ 4,268.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State