Search icon

D-LUXE BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: D-LUXE BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D-LUXE 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: 07 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000066757
FEI/EIN Number 46-2734178

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

Address: 81547 old hwy, ISLAMORADA, FL, 33036, US
Mail Address: 181 Venetian Dr, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEROG DANIELLE Managing Member 81547 Old Hwy, ISLAMORADA, FL, 33036
Pierog Danielle Agent 81547 old hwy, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095045 EVOLVE EXPIRED 2019-08-29 2024-12-31 - 80925 OVERSEAS HWY UNIT #2, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 81547 old hwy, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2020-07-21 81547 old hwy, ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 81547 old hwy, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2019-08-19 Pierog, Danielle -
REINSTATEMENT 2019-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-08-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State