Search icon

FUNKY TOWN BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: FUNKY TOWN BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUNKY TOWN BOUTIQUE, 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000170745
FEI/EIN Number 46-4279196

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

Address: 6085 Gulfport BLVD S, GULFPORT, FL, 33707, US
Mail Address: 6085 GULFPORT BLVD S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREUTER JACKIE Managing Member 6085 GULFPORT BLVD S, GULFPORT, FL, 33707
KREUTER JACKIE Agent 6085 GULFPORT BLVD S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 6085 GULFPORT BLVD S, GULFPORT, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 6085 Gulfport BLVD S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2020-03-16 6085 Gulfport BLVD S, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2015-04-14 KREUTER, JACKIE -
REINSTATEMENT 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000517124 TERMINATED 1000000673410 PINELLAS 2015-04-15 2035-04-27 $ 3,110.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001178226 TERMINATED 1000000645091 PINELLAS 2014-10-30 2034-12-17 $ 1,605.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-04-14
LC Amendment 2014-01-03
Florida Limited Liability 2013-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State