Search icon

SHE'S BOSS, LLC

Company Details

Entity Name: SHE'S BOSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2017 (7 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L17000180841
FEI/EIN Number 82-2592974
Address: 6241 N. FLORIDA AVE D-1756, TAMPA, FL, 33604, US
Mail Address: 6241 N. FLORIDA AVE D-1756, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Ahadzie YOLANDA D Agent 13990 Bartram Park Blvd, JACKSONVILLE, FL, 32258

Manager

Name Role Address
Ahadzie YOLANDA Manager 7147 Mount Zion Cir, Morrow, GA, 30260

Authorized Person

Name Role Address
Ahadzie YOLANDA Authorized Person 7147 Mount Zion Cir, Morrow, GA, 30260

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060511 OHEMAA APPAREL EXPIRED 2019-05-21 2024-12-31 No data 6241 N FLORIDA AVE, D-1756, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 6241 N. FLORIDA AVE D-1756, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2023-10-27 6241 N. FLORIDA AVE D-1756, TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 13990 Bartram Park Blvd, 2610, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Ahadzie, YOLANDA D No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State