Search icon

HYPE LIFE CLOSET, LLC - Florida Company Profile

Company Details

Entity Name: HYPE LIFE CLOSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HYPE LIFE CLOSET, 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: 16 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: L16000153080
FEI/EIN Number 81-3561244

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

Address: 11031 sw 25th street, APT 1210, MIRAMAR, FL 33025
Mail Address: 11031 SW 25TH STREET, APT1210, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLING, SHELLISA, CEO Agent 11031 SW 25TH STREET, APT1210, Miramar, FL 33025
SMALLING, SHELLISA Chief Executive Officer 11031 SW 25TH STREET, APT1210 Miramar, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 11031 sw 25th street, APT 1210, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 11031 SW 25TH STREET, APT1210, Miramar, FL 33025 -
REINSTATEMENT 2021-01-04 - -
CHANGE OF MAILING ADDRESS 2021-01-04 11031 sw 25th street, APT 1210, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 SMALLING, SHELLISA, CEO -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-01-16
Florida Limited Liability 2016-08-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State