Search icon

BARBII BOSS BOUTIQUE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PARAMORE REGINA C Chief Executive Officer 2868 Waterbrook Way, TALLAHASSEE, FL, 32312
PARAMORE REGINA Agent 2868 Waterbrook Way, TALLAHASSEE, FL, 32312

Fictitious Names

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

Events

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 - -

Documents

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