Entity Name: | HASHTAG APPARELS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Oct 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2022 (3 years ago) |
Document Number: | L20000312049 |
FEI/EIN Number | 82-4365930 |
Address: | 4728 W. Atlantic Blvd, COCONUT CREEK, FL, 33063, US |
Mail Address: | 4728 W. Atlantic Blvd, COCONUT CREEK, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MING YVETTE | Agent | 4728 W. Atlantic Blvd, COCONUT CREEK, FL, 33063 |
Name | Role | Address |
---|---|---|
MING YVETTE | Managing Member | 4728 W. Atlantic Blvd, COCONUT CREEK, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 4728 W. Atlantic Blvd, Apt 308, COCONUT CREEK, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 4728 W. Atlantic Blvd, Apt 308, COCONUT CREEK, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-17 | MING, YVETTE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 4728 W. Atlantic Blvd, Apt 308, COCONUT CREEK, FL 33063 | No data |
REINSTATEMENT | 2022-02-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-17 |
REINSTATEMENT | 2022-02-17 |
Florida Limited Liability | 2020-10-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State