Search icon

HOUSE OF LLULL ATELIER LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF LLULL ATELIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF LLULL ATELIER 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: 09 Sep 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: L13000127056
FEI/EIN Number 46-3664264

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

Address: 13850 SW 143 CT, 19, MIAMI, FL, 33186, US
Mail Address: 13850 SW 143 CT, 19, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLULL CARLA Managing Member 13850 SW 143 CT, MIAMI, FL, 33186
LLULL CARLA Agent 13850 SW 143 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011545 MADE IN MIAMI BOUTIQUE ACTIVE 2022-01-27 2027-12-31 - 13850 SW 143 CT, UNIT 19, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-26 - -
REGISTERED AGENT NAME CHANGED 2019-12-26 LLULL, CARLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 13850 SW 143 CT, 19, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-04-15
REINSTATEMENT 2019-12-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-01
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State