Search icon

IMPECCABLE SMOOTHIES HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: IMPECCABLE SMOOTHIES HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPECCABLE SMOOTHIES HOLDINGS 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: 12 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L19000035878
FEI/EIN Number 83-3578189

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

Address: 621 NW 53RD STREET, BOCA RATON, FL, 33487, US
Mail Address: 15235 PAVLO PLACE, WATERFORD, VA, 20197, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tanner Robert L Manager 621 NW 53RD STREET, BOCA RATON, FL, 33487
SEHGAL AMIT Authorized Member 15235 PAVLO PLACE, WATERFORD, VA, 20197
TANNER MATTHEW Authorized Member 621 NW 53RD STREET, BOCA RATON, FL, 33487
TANNER ROBERT L Agent 621 NW 53RD STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 621 NW 53RD STREET, SUITE 320, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 621 NW 53RD STREET, SUITE 320, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-05 621 NW 53RD STREET, SUITE 320, BOCA RATON, FL 33487 -
LC AMENDMENT 2021-02-09 - -
LC AMENDMENT AND NAME CHANGE 2021-01-19 IMPECCABLE SMOOTHIES HOLDINGS LLC -
REINSTATEMENT 2021-01-13 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 TANNER, ROBERT LUKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
LC Amendment 2021-02-09
LC Amendment and Name Change 2021-01-19
REINSTATEMENT 2021-01-13
LC Amendment 2020-03-06
Florida Limited Liability 2019-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State