Entity Name: | BARBII BOSS BOUTIQUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARBII BOSS BOUTIQUE, 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. |
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: | 09 Apr 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000089783 |
FEI/EIN Number |
82-5194818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2868 Waterbrook Way, TALLAHASSEE, FL, 32312, US |
Mail Address: | 319 STARMOUNT DR., TALLAHASSEE, FL, 32303, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARAMORE REGINA C | Chief Executive Officer | 2868 Waterbrook Way, TALLAHASSEE, FL, 32312 |
PARAMORE REGINA | Agent | 2868 Waterbrook Way, TALLAHASSEE, FL, 32312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000052218 | PRETTY BARBII BANDO | ACTIVE | 2021-04-16 | 2026-12-31 | - | 2868 WATERBROOK WAY, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 2868 Waterbrook Way, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 2868 Waterbrook Way, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2020-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | PARAMORE, REGINA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-07-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-03-27 |
REINSTATEMENT | 2020-04-24 |
LC Amendment | 2018-07-19 |
Florida Limited Liability | 2018-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State