Search icon

PAPERDOLLS GALLERY LLC - Florida Company Profile

Company Details

Entity Name: PAPERDOLLS GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPERDOLLS GALLERY 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000182464
FEI/EIN Number 82-2604228

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

Address: 7021 Southwest 16th street, pembroke pines, FL, 33023, US
Mail Address: 7021 Southwest 16th street, pembroke pines, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Jacqueline D President 4406 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33309
HAYNES KELA Agent 4406 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 7021 Southwest 16th street, pembroke pines, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-07-30 7021 Southwest 16th street, pembroke pines, FL 33023 -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2022-08-22 PAPERDOLLS GALLERY LLC -
REGISTERED AGENT NAME CHANGED 2020-06-09 HAYNES, KELA -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000572693 TERMINATED 1000000971254 BROWARD 2023-11-16 2043-11-22 $ 5,917.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000237859 TERMINATED 1000000954037 BROWARD 2023-05-22 2043-05-24 $ 5,616.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000565798 ACTIVE 1000000937442 BROWARD 2022-11-23 2042-12-21 $ 11,878.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000572945 ACTIVE 1000000904244 BROWARD 2021-10-11 2041-11-10 $ 3,094.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-01-13
REINSTATEMENT 2022-11-08
LC Amendment and Name Change 2022-08-22
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-09
Florida Limited Liability 2017-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State