Search icon

LE COIN A CREPE, LLC - Florida Company Profile

Company Details

Entity Name: LE COIN A CREPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE COIN A CREPE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: L14000040076
FEI/EIN Number 84-2904695

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

Address: 17314 NW 7 ST, PEMBROKE PINES, FL, 33029, UN
Mail Address: 17314 NW 7 ST, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henriquez Pierre Manager 17314 NW 7th Street, Pembroke Pines, FL, 33029
Henriquez Genevieve Authorized Member 17314 NW 7th Street, Pembroke Pines, FL, 33029
HENRIQUEZ PIERRE Agent 17314 NW 7TH ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-09-13 17314 NW 7 ST, PEMBROKE PINES, FL 33029 UN -
LC DISSOCIATION MEM 2019-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-13 17314 NW 7 ST, PEMBROKE PINES, FL 33029 UN -
LC AMENDMENT 2019-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 17314 NW 7TH ST, PEMBROKE PINES, FL 33029 -
LC STMNT OF RA/RO CHG 2019-06-07 - -
REGISTERED AGENT NAME CHANGED 2019-06-07 HENRIQUEZ, PIERRE -
REINSTATEMENT 2019-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-09-25
LC Amendment 2019-09-13
CORLCDSMEM 2019-09-13
CORLCRACHG 2019-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State