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. |
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 |
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 |
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 | - |
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 |
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