Entity Name: | THE BIER BOUTIQUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2019 (5 years ago) |
Document Number: | L14000101653 |
FEI/EIN Number | 47-1093682 |
Address: | 465 7th Avenue North, St. Petersburg, FL, 33701, US |
Mail Address: | 2616 14th Avenue North, St. Petersburg, FL, 33713, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKEY HEATHER D | Agent | 2616 14th Avenue North, St. Petersburg, FL, 33713 |
Name | Role | Address |
---|---|---|
BROOKEY SCOTT W | Authorized Person | 2616 14th Avenue North, St. Petersburg, FL, 33713 |
BROOKEY HEATHER D | Authorized Person | 2616 14th Avenue North, St. Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 2616 14th Avenue North, St. Petersburg, FL 33713 | No data |
REINSTATEMENT | 2019-11-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-01 | 465 7th Avenue North, St. Petersburg, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-01 | 465 7th Avenue North, St. Petersburg, FL 33701 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | BROOKEY, HEATHER D | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000417772 | TERMINATED | 1000001001103 | PINELLAS | 2024-06-26 | 2044-07-03 | $ 4,039.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-11-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State