Search icon

EXQUISITE COUTURE LLC - Florida Company Profile

Company Details

Entity Name: EXQUISITE COUTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXQUISITE COUTURE 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: 18 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000245224
FEI/EIN Number 83-2294977

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

Address: 7316 BAGLEY COVE CT, RUSKIN, FL, 33573, US
Mail Address: 7316 BAGLEY COVE CT, Ruskin, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMARR TOYESHA Manager 7316 BAGLEY COVE CT, RUSKIN, FL, 33573
SMARR TOYESHA Agent 7316 BAGLEY COVE CT, RUSKIN, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000118409 FOREIGN LUXE ACTIVE 2020-09-11 2025-12-31 - 10108 CELTIC ASH DR, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 7316 BAGLEY COVE CT, RUSKIN, FL 33573 -
REINSTATEMENT 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 7316 BAGLEY COVE CT, RUSKIN, FL 33573 -
CHANGE OF MAILING ADDRESS 2022-01-18 7316 BAGLEY COVE CT, RUSKIN, FL 33573 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 SMARR, TOYESHA -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000015550 ACTIVE 1000000975265 PINELLAS 2023-12-21 2043-12-27 $ 2,970.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000322172 ACTIVE 1000000957728 PINELLAS 2023-06-29 2043-07-12 $ 6,341.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000052393 ACTIVE 1000000875807 PINELLAS 2021-02-01 2041-02-03 $ 3,486.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-11-18
Florida Limited Liability 2018-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State