Search icon

L'ORGANIC BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: L'ORGANIC BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L'ORGANIC 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: 15 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000079397
FEI/EIN Number 46-5678879

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

Address: 2628 NW 57 Terrace, Margate, FL, 33063, US
Mail Address: 2628 NW 57 Terrace, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
guzman sandra Authorized Member 2628 NW 57 Terrace, Margate, FL, 33063
CANDELARIA SAMIRA Auth 2628 NW 57 Terrace, Margate, FL, 33063
guzman sandra Agent 2628 NW 57 Terrace, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 2628 NW 57 Terrace, Margate, FL 33063 -
REINSTATEMENT 2020-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 2628 NW 57 Terrace, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-09-30 2628 NW 57 Terrace, Margate, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-27 guzman, sandra -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000056283 TERMINATED 1000000771532 BROWARD 2018-02-02 2038-02-07 $ 5,581.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State