Search icon

LE CHIC'S RENOVATIONS, INC.

Company Details

Entity Name: LE CHIC'S RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2015 (10 years ago)
Date of dissolution: 15 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: P15000019749
FEI/EIN Number 47-3266606
Address: 500 NORTH JEFFERSON AVE, B6, SARASOTA, FL, 34237, US
Mail Address: 500 NORTH JEFFERSON AVE, B6, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
EZ TAX SOLUTIONS, INC. Agent

President

Name Role Address
SEGUI CAROLINE President 500 NORTH JEFFERSON AVE, B6, SARASOTA, FL, 34237

Treasurer

Name Role Address
SEGUI CAROLINE Treasurer 500 NORTH JEFFERSON AVE, B6, SARASOTA, FL, 34237

Director

Name Role Address
SEGUI CAROLINE Director 500 NORTH JEFFERSON AVE, B6, SARASOTA, FL, 34237

Vice President

Name Role Address
Loison Stephan Vice President 500 NORTH JEFFERSON AVE, B6, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 500 NORTH JEFFERSON AVE, B6, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2016-04-22 500 NORTH JEFFERSON AVE, B6, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2016-04-19 EZ TAX SOLUTIONS INC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 2975 BEE RIDGE RD STE D, SARASOTA, FL 34239 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State