Search icon

LA CHIC BOHEME COLLECTIVE LLC

Company Details

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

Agent

Name Role
REGISTERED AGENTS INC Agent

Auth

Name Role Address
Tenacious Tulip Holdings, LLC Auth 300 Delaware Ave., Wilmington, DE, 19801

Fictitious Names

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

Events

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

Documents

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