Search icon

NO WAIST NO TRACE, LLC - Florida Company Profile

Company Details

Entity Name: NO WAIST NO TRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO WAIST NO TRACE, 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: 01 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000143642
FEI/EIN Number APPLIED FOR

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

Address: 7958 PINES BOULEVARD, 241, PEMBROKE PINES, FL, 33024, US
Mail Address: 7958 PINES BOULEVARD, 241, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNER LA'KEISHA M Authorized Member 7958 PINES BOULEVARD UNIT 241, PEMBROKE PINES, FL, 33024
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016386 GIRL TRAP MIAMI ACTIVE 2020-02-05 2025-12-31 - 7958 PINES BOULEVARD UNIT 241, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-01-08
REINSTATEMENT 2019-04-04
ANNUAL REPORT 2017-02-10
Florida Limited Liability 2016-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State