Search icon

AVE M BOUTIQUES, LLC

Company Details

Entity Name: AVE M BOUTIQUES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000115825
FEI/EIN Number 82-1672567
Address: 12701 SADDLE CLUB CIRCLE, #104, TAMPA, FL, 33635, US
Mail Address: 12701 SADDLE CLUB CIRCLE, #104, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WHITESIDE LAURA L Agent 14906 Winding Creek Ct., TAMPA, FL, 33613

Manager

Name Role Address
ROBLES HEATHER M Manager 12701 SADDLE CLUB CIRCLE, #104, TAMPA, FL, 33635
ROBLES BEN Manager 343 FIREHOUSE LANE, LONGBOAT KEY, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058916 KAR'TEL EXPIRED 2017-05-26 2022-12-31 No data 8503 MANASSAS ROAD, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 14906 Winding Creek Ct., Suite 102-D, TAMPA, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 12701 SADDLE CLUB CIRCLE, #104, TAMPA, FL 33635 No data
CHANGE OF MAILING ADDRESS 2018-10-17 12701 SADDLE CLUB CIRCLE, #104, TAMPA, FL 33635 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000018941 TERMINATED 1000000854102 HILLSBOROU 2020-01-04 2040-01-08 $ 3,682.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-21
Florida Limited Liability 2017-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State