Search icon

JEWELRY BOUTIQUE, LLC

Company Details

Entity Name: JEWELRY BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2014 (11 years ago)
Document Number: M07000005932
FEI/EIN Number 911956581
Address: 440 Royal Palm Way, suite 101, Palm Beach, FL, 33480, US
Mail Address: 9165 S Highway A1A, Melbourne Beach, FL, 32951, US
ZIP code: 33480
County: Palm Beach
Place of Formation: WASHINGTON

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEWELRY BOUTIQUE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 911956581 2024-06-14 JEWELRY BOUTIQUE LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711510
Sponsor’s telephone number 3604852691
Plan sponsor’s address 9165 S HIGHWAY A1A, MELBOURNE BEACH, FL, 329510000

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing HELEN FICALORA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RABIDEAU GUY AESQ Agent 440 ROYAL PALM WAY #101, PALM BEACH, FL, 33480

Manager

Name Role Address
FICALORA HELEN Manager 9165 S Highway A1A, Melbourne Beach, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035867 JEWELRY BOUTIQUE, LLC ACTIVE 2018-03-16 2028-12-31 No data 21CLEVELAND PLACE, SOUTH STORE, NEW YORK, NY, 10012
G16000070686 HELEN FICALORA ACTIVE 2016-07-18 2027-12-31 No data 6753 BELLEVISTA PL NW, OLYMPIA, WA, 98502

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-11 440 Royal Palm Way, suite 101, Palm Beach, FL 33480 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 440 Royal Palm Way, suite 101, Palm Beach, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 440 ROYAL PALM WAY #101, PALM BEACH, FL 33480 No data
REINSTATEMENT 2014-03-13 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-06 RABIDEAU, GUY A, ESQ No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State