Entity Name: | GUILTY COUTURE CONSIGNMENT#1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 17 Mar 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000047636 |
FEI/EIN Number | 47-3367948 |
Address: | 11211 South military Trail, 1511, Boynton Beach, FL 33436 |
Mail Address: | 623 NW. 1st way, Deerfield Beach, FL 33441 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIS, RHONNEKA Y | Agent | 623 NW. 1st Way, Deerfield beach, FL 33441 |
Name | Role | Address |
---|---|---|
Mathis , Rhonneka Y | Owner | 623 NW. 1st way, Deerfield Beach, FL 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 11211 South military Trail, 1511, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-22 | 11211 South military Trail, 1511, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-22 | 623 NW. 1st Way, Deerfield beach, FL 33441 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000599235 | TERMINATED | 1000000759773 | BROWARD | 2017-10-18 | 2037-10-25 | $ 4,839.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-25 |
Florida Limited Liability | 2015-03-17 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State