Search icon

M COUTURE, LLC - Florida Company Profile

Company Details

Entity Name: M COUTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M COUTURE, 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: 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: 07 Aug 2012 (13 years ago)
Document Number: L12000101673
FEI/EIN Number 460741518

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

Address: 4197 Lakeside Drive, JACKSONVILLE, FL, 32210, US
Mail Address: 4197 Lakeside Drive, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLENDON ROBIN Manager 4197 Lakeside Drive, JACKSONVILLE, FL, 32210
NOLAN JAMES AESQUIRE Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080454 RHINESTONE DRESS RENTALS EXPIRED 2012-08-14 2017-12-31 - 3625 HEDRICK STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 4197 Lakeside Drive, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2023-03-07 4197 Lakeside Drive, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 50 NORTH LAURA STREET, SUITE 1200, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2014-04-21 NOLAN, JAMES A., ESQUIRE -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State