Search icon

NO WAIST ALLOWED LLC - Florida Company Profile

Company Details

Entity Name: NO WAIST ALLOWED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO WAIST ALLOWED 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: 27 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (7 months ago)
Document Number: L20000222054
FEI/EIN Number 85-2030661

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

Address: 2201 SW 101st AVE, Miramar, FL, 33025, US
Mail Address: 1 Main Street, Apt 436, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE PAIGE Chief Executive Officer 1 Main Street, Miramar, FL, 33025
WALLACE PAIGE Agent 1 Main Street, Miramar, FL, 33025
Coleman Andre Chief Financial Officer 1 Main Street, Miramar, FL, 33025

Form 5500 Series

Employer Identification Number (EIN):
852030661
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 2201 SW 101st AVE, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 1 Main Street, Apt 436, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2025-02-03 2201 SW 101st AVE, Miramar, FL 33025 -
REINSTATEMENT 2024-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 2201 sw 101st ave, Miramar, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-25 2201 sw 101st ave, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2021-10-29 WALLACE, PAIGE -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000605760 TERMINATED 1000000907709 DADE 2021-11-17 2031-11-24 $ 1,478.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000605752 TERMINATED 1000000907707 DADE 2021-11-17 2041-11-24 $ 19,657.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-29
Florida Limited Liability 2020-07-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State