THE COUTURE SOAP COMPANY, LLC - Florida Company Profile

Entity Name: | THE COUTURE SOAP COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE COUTURE SOAP COMPANY, 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: | 19 Feb 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L15000031041 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3063 N. Michigan ave, Kissimmee, FL, 34744, US |
Mail Address: | 3063 n. Michigan ave, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
City: | Kissimmee |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDEE CHADWICK | President | 11229 E. COLONIAL DRIVE SUITE 100, ORLANDO, FL, 32828 |
HERNANDEZ WILLIAM | Chief Executive Officer | 3063 N. Michigan ave, Kissimmee, FL, 34744 |
Torres Nancy V | Agent | 3063 N. Michigan ave, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 3063 N. Michigan ave, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 3063 N. Michigan ave, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | Torres, Nancy V | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 3063 N. Michigan ave, Kissimmee, FL 34744 | - |
LC DISSOCIATION MEM | 2015-06-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000392324 | TERMINATED | 1000000782468 | OSCEOLA | 2018-05-17 | 2038-06-06 | $ 1,100.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-05-01 |
CORLCDSMEM | 2015-06-30 |
Florida Limited Liability | 2015-02-19 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State