Search icon

BOUTIQUE BIKINI LLC - Florida Company Profile

Company Details

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

BOUTIQUE BIKINI 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: 07 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000110125
FEI/EIN Number 854053601

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

Address: 6047 Kimberly Blvd suite R, North Lauderdale, FL, 33068, US
Mail Address: 6047 Kimberly Blvd suite R, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METAYER WISLET Agent 6047 Kimberly Blvd suite R, North Lauderdale, FL, 33068
Alcime Murlene M Chief Executive Officer 6047 Kimberly Blvd suite R, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-27 6047 Kimberly Blvd suite R, North Lauderdale, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-27 6047 Kimberly Blvd suite R, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2020-11-27 6047 Kimberly Blvd suite R, North Lauderdale, FL 33068 -
REGISTERED AGENT NAME CHANGED 2020-11-27 METAYER, WISLET -
REINSTATEMENT 2020-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-11-27
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State