Search icon

EXQUISITE CIA. LLC - Florida Company Profile

Company Details

Entity Name: EXQUISITE CIA. LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXQUISITE CIA. LLC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Dec 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: P15000101842
FEI/EIN Number 81-0892751

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

Address: 5326 20TH PL SW, NAPLES, FL, 34116, US
Mail Address: PO BOX 593, NAPLES, FL, 34106, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SILVIA E President 5326 20TH PL SW, NAPLES, FL, 34116
GONZALEZ SILVIA E Agent 5326 20TH PL SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-01-10 EXQUISITE CIA. LLC -
REGISTERED AGENT NAME CHANGED 2017-11-29 GONZALEZ, SILVIA E -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 5326 20TH PL SW, NAPLES, FL 34116 -
AMENDMENT 2016-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 5326 20TH PL SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-17
Name Change 2023-01-10
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-11-29
Amendment 2016-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State