Search icon

FLORA BOUTIQUE LLC - Florida Company Profile

Company Details

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

FLORA 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000052762
FEI/EIN Number 45-5085822

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

Address: 5350 MYSTIC POINTE DR., Apt. 1602, Aventura, FL, 33180, US
Mail Address: 5350 MYSTIC POINTE DR., APT. #1602, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAETZER KLAUS N Manager 5350 MYSTIC POINTE DR., AVENTURA, FL, 33180
Graetzer Klaus Agent 5350 MYSTIC POINTE DR., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 5350 MYSTIC POINTE DR., APT. #1602, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-03-18 Graetzer, Klaus -
CHANGE OF MAILING ADDRESS 2023-03-18 5350 MYSTIC POINTE DR., Apt. 1602, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 5350 MYSTIC POINTE DR., Apt. 1602, Aventura, FL 33180 -
LC AMENDMENT 2021-01-19 - -
LC AMENDMENT 2015-12-21 - -
LC DISSOCIATION MEM 2015-12-21 - -
LC AMENDMENT 2014-12-05 - -

Documents

Name Date
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-16
LC Amendment 2021-01-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
CORLCDSMEM 2015-12-21

Date of last update: 01 May 2025

Sources: Florida Department of State