Entity Name: | EXQUISITE EXPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXQUISITE EXPORTS, 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: |
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: | 14 May 2013 (12 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: | L13000070202 |
FEI/EIN Number |
46-2787138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 Country Lake Cir, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 26 Country Lake Cir, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAWAL SUMIT | Managing Member | 26 Country Lake Cir, BOYNTON BEACH, FL, 33436 |
RAWAL TATIANA | Managing Member | 26 Country Lake Cir, BOYNTON BEACH, FL, 33436 |
RAWAL SUMIT | Agent | 26 Country Lake Cir, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000075182 | LIV STYLISH | EXPIRED | 2014-07-21 | 2024-12-31 | - | 26 COUNTRY LAKE CIR, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 26 Country Lake Cir, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 26 Country Lake Cir, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 26 Country Lake Cir, BOYNTON BEACH, FL 33436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State