Search icon

ALLURE SENSES CONSULTING GROUP, LLC

Company Details

Entity Name: ALLURE SENSES CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L16000135986
FEI/EIN Number 81-3335428
Address: 1936 NE 6th Street, 3rd Floor, Boynton Beach, FL 33435
Mail Address: 1936 NE 6th Street, 3rd Floor, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts, David Agent 7901 4th Street N, Ste 300, St. Petersburg, FL 33702

Manager

Name Role Address
PIERRE-LOUIS, ROSELOR Manager 1936 NE 6th Street, 3rd Floor Boynton Beach, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134442 WEALTH SYNERGY GROUP EXPIRED 2017-12-08 2022-12-31 No data 340 POINCIANA WAY, SUITE 317-195, PALM BEACH, FL, 33480
G16000140386 BUDGET CREDIT 360 ACTIVE 2016-12-29 2027-12-31 No data 1936 NE 6TH STREET, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1936 NE 6th Street, 3rd Floor, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1936 NE 6th Street, 3rd Floor, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 Roberts, David No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7901 4th Street N, Ste 300, St. Petersburg, FL 33702 No data
LC AMENDMENT AND NAME CHANGE 2021-07-12 ALLURE SENSES CONSULTING GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
LC Amendment and Name Change 2021-07-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-07-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State