Entity Name: | THE CHIC BOUTIQUE COUTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CHIC BOUTIQUE 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. |
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: | 06 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L13000070726 |
FEI/EIN Number |
46-2775897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9710 Milano Drive, Trinity, FL, 34655, US |
Mail Address: | 9710 Milano Drive, Trinity, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILICCHIO MICHELLE | Managing Member | 7117 Charleston Point Drive, LAKE WORTH, FL, 33467 |
HARGRAVE JOSEPHINE | Managing Member | 17222 TIFFANY SHORE DRIVE, LUTZ, FL, 33549 |
HARGRAVE JOSEPHINE | Agent | 9710 Milano Drive, Trinity, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000049070 | THE CHIC BOUTIQUE | EXPIRED | 2013-05-23 | 2018-12-31 | - | 17222 TIFFANY SHORE DRIVE, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 9710 Milano Drive, Trinity, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 9710 Milano Drive, Trinity, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 9710 Milano Drive, Trinity, FL 34655 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State