Search icon

ENTREPRENEUR APPAREL LLC - Florida Company Profile

Company Details

Entity Name: ENTREPRENEUR APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTREPRENEUR APPAREL 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: 24 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L16000110597
FEI/EIN Number 81-2890087

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

Address: 976 SW 11TH STREET, BOCA RATON, FL, 33486, US
Mail Address: 976 SW 11TH STREET, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferretti Nico Manager 976 SW 11TH STREET, BOCA RATON, FL, 33486
FERRETTI NICO Agent 976 SW 11TH STREET, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108863 GOOD VIBEZ LLC EXPIRED 2017-10-02 2022-12-31 - 22354 GUADELOUPE STREET, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 976 SW 11TH STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2018-08-31 FERRETTI, NICO -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 976 SW 11TH STREET, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-08-31 976 SW 11TH STREET, BOCA RATON, FL 33486 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-08-31
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State