Search icon

GLITTERING GYPSIES, LLC - Florida Company Profile

Company Details

Entity Name: GLITTERING GYPSIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLITTERING GYPSIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L16000151877
FEI/EIN Number 81-3760340

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

Address: 52 SW ALBANY AVE, C/O FLORIDA FAIRY HAIR, STUART, FL, 34994, US
Mail Address: 52 SW ALBANY AVE, C/O FLORIDA FAIRY HAIR, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER CAITLIN Manager 201 SW JOAN JEFFERSON WAY, STUART, FL, 349942019
PLUMMER CAITLIN A Agent 201 SW JOAN JEFFERSON WAY, STUART, FL, 349942019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007526 FLORIDA FAIRY HAIR ACTIVE 2022-01-20 2027-12-31 - 52 SW ALBANY AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 52 SW ALBANY AVE, C/O FLORIDA FAIRY HAIR, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-01-18 52 SW ALBANY AVE, C/O FLORIDA FAIRY HAIR, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 201 SW JOAN JEFFERSON WAY, APT 102, STUART, FL 34994-2019 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 PLUMMER, CAITLIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-12-09
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-19
Florida Limited Liability 2016-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State