Search icon

SHE'S BOSS, LLC - Florida Company Profile

Company Details

Entity Name: SHE'S BOSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHE'S BOSS, 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: 24 Aug 2017 (8 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

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

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

Key Officers & Management

Name Role Address
Ahadzie YOLANDA Manager 7147 Mount Zion Cir, Morrow, GA, 30260
Ahadzie YOLANDA Authorized Person 7147 Mount Zion Cir, Morrow, GA, 30260
Ahadzie YOLANDA D Agent 13990 Bartram Park Blvd, JACKSONVILLE, FL, 32258

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 - 6241 N FLORIDA AVE, D-1756, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 6241 N. FLORIDA AVE D-1756, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2023-10-27 6241 N. FLORIDA AVE D-1756, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 13990 Bartram Park Blvd, 2610, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Ahadzie, YOLANDA D -

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 May 2025

Sources: Florida Department of State