Entity Name: | MILOU PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILOU PALM BEACH, 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. |
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: | 06 Feb 2017 (8 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: | L17000028648 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 861 Forest Glen Ln., Wellington, FL, 33414, US |
Mail Address: | 861 Forest Glen Ln., Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
de Guardiola LOURDES | Authorized Member | 861 Forest Glen Ln., Wellington, FL, 33414 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030093 | LOURDES DE GUARDIOLA AT MILOU | EXPIRED | 2019-03-05 | 2024-12-31 | - | 15085 CORBY CT, WELLINGTON, FL, 33414 |
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 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 861 Forest Glen Ln., Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 861 Forest Glen Ln., Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000559730 | TERMINATED | 1000000836661 | PALM BEACH | 2019-08-14 | 2039-08-21 | $ 8,854.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-10-09 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-04-13 |
Florida Limited Liability | 2017-02-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State