Search icon

RICHE GIRL LLC - Florida Company Profile

Company Details

Entity Name: RICHE GIRL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RICHE GIRL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L15000167305
FEI/EIN Number 47-5242299

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

Address: 4700 N. Hiatus Rd, SUNRISE, FL 33351
Mail Address: 4700 N. Hiatus Rd, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeffers, LAKESHIA Manager 4700 N Hiatus Rd, Suite 153 SUNRISE, FL 33351
Jeffers, Lakeshia Secretary 4521 Peters Road, Suite 153 Plantation, FL 33317
Jeffers, Lakeshia Treasurer 4521 Peters Road, Suite 153 Plantation, FL 33317
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048025 LEVELS TO BEAUTY ACTIVE 2021-04-07 2026-12-31 - 4521 PETERS RD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 4700 N. Hiatus Rd, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-05-12 4700 N. Hiatus Rd, SUNRISE, FL 33351 -
REINSTATEMENT 2017-04-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-04-27
Florida Limited Liability 2015-10-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State