Search icon

BELLE DAME BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: BELLE DAME BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLE DAME 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Apr 2015 (10 years ago)
Date of dissolution: 18 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: L15000071818
FEI/EIN Number 47-4104278

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13182 SW 233 ST, HOMESTEAD, FL, 33032, US
Mail Address: 13182 SW 233 ST, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK YOLANDA Vice President 2055 SE 14TH CT, HOMESTEAD, FL, 33035
MORALES JAMIE Manager 13182 SW 233 ST, HOMESTEAD, FL, 33032
MORALES JAMIE Agent 13182 SW 233 ST, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 13182 SW 233 ST, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2024-06-20 MORALES, JAMIE -
CHANGE OF MAILING ADDRESS 2024-06-20 13182 SW 233 ST, HOMESTEAD, FL 33032 -
LC AMENDMENT AND NAME CHANGE 2024-06-20 BELLE DAME BOUTIQUE LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 13182 SW 233 ST, HOMESTEAD, FL 33032 -
LC AMENDMENT 2016-05-23 - -
LC AMENDMENT 2015-08-12 - -
LC AMENDMENT AND NAME CHANGE 2015-05-04 DEMURE APPAREL LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-18
LC Amendment and Name Change 2024-06-20
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State