Entity Name: | LA CHIC BOHEME COLLECTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 May 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Jan 2023 (2 years ago) |
Document Number: | L13000081544 |
FEI/EIN Number | 46-2938817 |
Address: | 1551 Lakefront Drive, Sarasota, FL, 34240, US |
Mail Address: | 300 Delaware Ave., Wilmington, DE, 19801, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Tenacious Tulip Holdings, LLC | Auth | 300 Delaware Ave., Wilmington, DE, 19801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000009021 | SHORE REJUVENATION DAY SPA | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 1570 OAKFORD ROAD, SARASOTA, FL, 34240 |
G23000007388 | SHORE REJUVENATION DAY SPA | ACTIVE | 2023-01-17 | 2028-12-31 | No data | 1570 OAKFORD ROAD, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-04 | 1551 Lakefront Drive, Suite 101, Sarasota, FL 34240 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Registered Agents Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 7901 4th St N, STE 300, St Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 1551 Lakefront Drive, Suite 101, Sarasota, FL 34240 | No data |
LC NAME CHANGE | 2023-01-12 | LA CHIC BOHEME COLLECTIVE LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-07-12 |
LC Name Change | 2023-01-12 |
AMENDED ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State