Search icon

MINDING HER BUSINESS, LLC - Florida Company Profile

Company Details

Entity Name: MINDING HER BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINDING HER BUSINESS, 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: 24 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000026650
FEI/EIN Number 45-4699230

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

Address: 1815 Bridgepointe Circle, Vero Beach, FL, 32967, US
Mail Address: 1815 Bridgepointe Circle, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREETMAN WENDY Managing Member 1815 Bridgepointe Circle, Vero Beach, FL, 32967
STREETMAN WENDY Agent 1815 Bridgepointe Circle, Vero Beach, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087151 CULTIVATING CAREERS IN MEDICAL MARIJUANA EXPIRED 2017-08-09 2022-12-31 - 1815 BRIDGEPOINTE CIRCLE, #8, VERO BEACH, FL, 32967
G15000088489 PERFORMANCE MATTERS EXPIRED 2015-08-27 2020-12-31 - 6165 S MIRROR LAKE DRIVE #110, SEBASTIAN, FL, 32958
G12000048003 DED'S EXPIRED 2012-05-24 2017-12-31 - 1006 BEACHLANE BLVD., VERO BEACH, FL, 32963
G12000025703 GLITZ & GLAM EXPIRED 2012-03-14 2017-12-31 - 1942 OCEAN RIDGE CIRCLE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1815 Bridgepointe Circle, #8, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2017-01-11 1815 Bridgepointe Circle, #8, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1815 Bridgepointe Circle, #8, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2016-03-08 STREETMAN, WENDY -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-07
Florida Limited Liability 2012-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State