Search icon

COUTURE 4U LLC - Florida Company Profile

Company Details

Entity Name: COUTURE 4U LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUTURE 4U 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: 22 Apr 2016 (9 years ago)
Date of dissolution: 22 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: L16000082068
FEI/EIN Number 812009842

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

Address: 94 EVERGREEN AVE, St Augustine, FL, 32084, US
Mail Address: P.O. Box 1123, St Augustine, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDLEY SABRINA Manager P.O. Box 1123, St Augustine, FL, 32085
BORDLEY SABRINA Agent 112 Brays Island Ln, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 94 EVERGREEN AVE, St Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-01-03 94 EVERGREEN AVE, St Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 112 Brays Island Ln, St Augustine, FL 32092 -
LC AMENDMENT AND NAME CHANGE 2021-02-01 COUTURE 4U LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000404360 TERMINATED 1000000931745 ST JOHNS 2022-08-19 2042-08-23 $ 1,945.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-22
ANNUAL REPORT 2022-01-03
LC Amendment and Name Change 2021-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State