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