Entity Name: | WE ARE LOVE'D AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WE ARE LOVE'D AGENCY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L02000014772 |
FEI/EIN Number |
020616272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 N.W. 54TH PLACE, OCALA, FL, 34482 |
Mail Address: | 5201 N.W. 54TH PLACE, OCALA, FL, 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEREEN CHIQUETA | Manager | 5201 NW 54th Place, OCALA, FL, 34482 |
VEREEN CHIQUETA B | Agent | 5201 N.W. 54TH PLACE, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | VEREEN, CHIQUETA B | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 5201 N.W. 54TH PLACE, OCALA, FL 34482 | - |
PENDING REINSTATEMENT | 2012-10-04 | - | - |
REINSTATEMENT | 2012-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-03 | 5201 N.W. 54TH PLACE, OCALA, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-03 | 5201 N.W. 54TH PLACE, OCALA, FL 34482 | - |
PENDING REINSTATEMENT | 2012-02-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-05-01 |
Reg. Agent Resignation | 2013-02-25 |
REINSTATEMENT | 2012-10-03 |
DEBIT MEMO# 04164-E | 2012-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State