Entity Name: | CERTIFIED LICE REMOVAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERTIFIED LICE REMOVAL, 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: | 16 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: | L13000173116 |
FEI/EIN Number |
46-4509682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 692 NW Kilpatrick Avenue, PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 692 NW Kilpatrick Avenue, PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STINER CATHY | Managing Member | 692 NW Kilpatrick Avenue, PORT ST. LUCIE, FL, 34983 |
STINER CATHY | Agent | 1193 SE PORT ST. LUCIE, PORT ST. LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000128482 | THE LICE BOUTIQUE | EXPIRED | 2013-12-30 | 2018-12-31 | - | 10302 SOUTH FEDERAL HIGHWAY, SUITE 233, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-09 | 692 NW Kilpatrick Avenue, PORT ST. LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-09 | 692 NW Kilpatrick Avenue, PORT ST. LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 1193 SE PORT ST. LUCIE, 233, PORT ST. LUCIE, FL 34952 | - |
REINSTATEMENT | 2016-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | STINER, CATHY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2014-05-05 | - | - |
LC AMENDMENT | 2014-01-06 | - | - |
LC AMENDMENT | 2013-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-08 |
REINSTATEMENT | 2016-11-08 |
ANNUAL REPORT | 2015-01-09 |
CORLCDSMEM | 2014-05-05 |
LC Amendment | 2014-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State