Search icon

ALLURE CLOSETS LLC - Florida Company Profile

Company Details

Entity Name: ALLURE CLOSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLURE CLOSETS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (6 months ago)
Document Number: L17000184575
FEI/EIN Number 830655846

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

Address: 950 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
Mail Address: 950 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITON ROLANDO Authorized Member 950 Broken Sound Pkwy NW, BOCA RATON, FL, 33487
ROCKET LAWYER CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-17 ROCKET LAWYER CORPORATE SERVICES LLC -
REINSTATEMENT 2024-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-10-17 950 Broken Sound Pkwy NW, UNIT 1302, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 950 Broken Sound Pkwy NW, UNIT 1302, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-17
Reg. Agent Resignation 2024-10-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-10-17
REINSTATEMENT 2019-01-29
Florida Limited Liability 2017-08-29

Date of last update: 02 May 2025

Sources: Florida Department of State