Search icon

MILOU PALM BEACH, LLC

Company Details

Entity Name: MILOU PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Feb 2017 (8 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: L17000028648
FEI/EIN Number APPLIED FOR
Address: 861 Forest Glen Ln., Wellington, FL 33414
Mail Address: 861 Forest Glen Ln., Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
de Guardiola, LOURDES Authorized Member 861 Forest Glen Ln., Wellington, FL 33414

Fictitious Names

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 No data 15085 CORBY CT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 861 Forest Glen Ln., Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2021-01-29 861 Forest Glen Ln., Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2021-01-29 UNITED STATES CORPORATION AGENTS, INC. No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

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

Documents

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: 18 Feb 2025

Sources: Florida Department of State