Search icon

BOSS CHICKS EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: BOSS CHICKS EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSS CHICKS EMPIRE 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: 05 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L21000064138
FEI/EIN Number 86-2352937

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

Mail Address: 2285 Kingsley Ave, Orange Park, FL, 32073, US
Address: 2285 Kingsley Ave.,, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHABAZZ CARLI B Authorized Member 2285 Kingsley Ave.,, Orange Park, FL, 32073
Shabazz Carli B Agent 2285 Kingsley Ave.,, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115293 THE RICH MOMS SUITE ACTIVE 2024-09-14 2029-12-31 - 2285 KINGSLEY AVE, SUITE A, #1155, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 2285 Kingsley Ave.,, Suite A, #1155, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-10-19 2285 Kingsley Ave.,, Suite A, #1155, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-10-19 Shabazz, Carli B -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 2285 Kingsley Ave.,, Suite A, #1155, Orange Park, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-19
Florida Limited Liability 2021-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State