Search icon

CONSIGNED COUTURE, LLC - Florida Company Profile

Company Details

Entity Name: CONSIGNED COUTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSIGNED COUTURE, 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: 30 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000076327
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 771 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408
Address: 524 NORTHLAKE BLVD, Suite A, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO ELIZABETH Manager 524 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408
LOTZ SHIRLEY D Agent 2132 E CARROL CIRCLE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 524 NORTHLAKE BLVD, Suite A, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001028741 LAPSED 502015CC009249XXXXNB COUNTY COURT PALM BEACH COUNTY 2015-11-23 2020-12-03 $6,095.35 ALERT REALTY,LC, C/O 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409

Court Cases

Title Case Number Docket Date Status
MINERVA MARIE MENDEZ VS CONSIGNED COUTURE 4D2021-2188 2021-07-22 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CC004622XXXMB

Parties

Name Minerva Marie Mendez
Role Appellant
Status Active
Name CONSIGNED COUTURE, LLC
Role Appellee
Status Active
Representations Tiffany Lynn Barry
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Minerva Marie Mendez
Docket Date 2022-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-24
Type Response
Subtype Response
Description Response
On Behalf Of Minerva Marie Mendez
Docket Date 2022-02-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that appellant, Minerva Mendez, shall supplement the record with a complete copy of the June 22, 2021 trial transcript. Appellant shall supplement the record or advise this court if no transcript exists within five (5) days of this order.
Docket Date 2022-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 850 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Transmittal filed by the clerk of the lower tribunal on December 29, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE (NOTICE OF NON-TRANSMITTAL)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-22
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's October 27, 2021 motion to stay review is denied. Further, ORDERED that appellant's October 27, 2021 motion to file supplemental record is denied. See Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988).Further,ORDERED that the proposed supplemental record filed October 27, 2021 is stricken from the docket.
Docket Date 2021-10-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Minerva Marie Mendez
Docket Date 2021-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***STRICKEN FROM THE DOCKET 11/22/21*****Proposed**
On Behalf Of Minerva Marie Mendez
Docket Date 2021-10-21
Type Notice
Subtype Notice
Description Notice ~ OF NON-PAYMENT OF ROA FEE
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Minerva Marie Mendez
Docket Date 2021-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Minerva Marie Mendez
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Minerva Marie Mendez
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 31, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Minerva Marie Mendez

Documents

Name Date
ANNUAL REPORT 2016-05-05
Florida Limited Liability 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State