Entity Name: | LE CHEVEAUX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LE CHEVEAUX 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: | 05 Jul 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Jul 2012 (13 years ago) |
Document Number: | L12000088820 |
FEI/EIN Number |
20-5030170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9831 NW 58TH ST, DORAL, FL, 33178, US |
Mail Address: | 9831 NW 58TH ST, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULIDO BLANCA C | Managing Member | 9831 NW 58TH ST, DORAL, FL, 33178 |
PULIDO BLANCA CECILIA | Agent | 9831 NW 58TH ST, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000018349 | XEXI LUXURY LINE | ACTIVE | 2025-02-06 | 2030-12-31 | - | 9831 NW 58 ST SUITE 137, DORAL, FL, 33178 |
G22000129618 | XEXI HAIR & SPA | ACTIVE | 2022-10-17 | 2027-12-31 | - | 9831 NW 58TH ST STE 137, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 9831 NW 58TH ST, STE 137, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 9831 NW 58TH ST, STE 137, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 9831 NW 58TH ST, STE 137, DORAL, FL 33178 | - |
CONVERSION | 2012-07-05 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000063346. CONVERSION NUMBER 100000123841 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State