Entity Name: | LE POULET CHIC''LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LE POULET CHIC''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: | 20 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000050960 |
FEI/EIN Number |
47-3480986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2851 somerset drive, Lauderdale Lakes, FL, 33311, US |
Mail Address: | 2851 Somerset drive, Lauderdale Lakes, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYLVAIN CLYFORD | Authorized Member | 2851 Somerset drive, Lauderdale Lakes, FL, 33311 |
clyford sylvain | Agent | 2851 Somerset drive, Lauderdale Lakes, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 2851 somerset drive, Lauderdale Lakes, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-19 | 2851 Somerset drive, Apt 215, Lauderdale Lakes, FL 33311 | - |
REINSTATEMENT | 2019-11-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-19 | 2851 somerset drive, Lauderdale Lakes, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2019-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | clyford sylvain | - |
REINSTATEMENT | 2016-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-11-19 |
CORLCDSMEM | 2019-01-30 |
AMENDED ANNUAL REPORT | 2018-09-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-10-05 |
LC Amendment | 2015-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State