Search icon

THE SPICE CLOTHING STORE LLC - Florida Company Profile

Company Details

Entity Name: THE SPICE CLOTHING STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SPICE CLOTHING STORE 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: 30 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000183172
FEI/EIN Number 35-2575678

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

Address: 1031 Ives Dairy Road, MIAMI, FL, 33179, US
Mail Address: 1031 Ives Dairy Road, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES NATALIE Manager 1031 Ives Dairy Road, MIAMI, FL, 33179
White Victoria Authorized Manager 1031 Ives Dairy Road, MIAMI, FL, 33179
Strategic Management Consultant Agent 815 N. Homestead Blvd., Homestead, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 815 N. Homestead Blvd., 135, Homestead, FL 33030 -
REINSTATEMENT 2020-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 1031 Ives Dairy Road, 228, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-04-29 1031 Ives Dairy Road, 228, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 Strategic Management Consultant -
REINSTATEMENT 2018-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-29
REINSTATEMENT 2018-04-23
Florida Limited Liability 2016-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State