Entity Name: | LOVE 300, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 22 Aug 2002 (22 years ago) |
Document Number: | L02000021589 |
FEI/EIN Number | 05-0531082 |
Mail Address: | PO Box 28 Gedney Station, White Plains, NY 10605-0028 |
Address: | 550 Mamaroneck Avenue, Suite 501, Harrison, NY 10528 |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008FP01I27U12W72 | L02000021589 | US-FL | GENERAL | ACTIVE | 2002-08-22 | |||||||||||||||||||
|
Legal | C/O BCRA, LLC, 1905 NW CORPORATE BOULEVARD, SUITE 310, BOCA RATON, US-FL, US, 33431 |
Headquarters | 550 MAMARONECK AVENUE, STE 501, HARRISON, US-NY, US, 10528 |
Registration details
Registration Date | 2019-09-30 |
Last Update | 2024-09-19 |
Status | ISSUED |
Next Renewal | 2025-09-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L02000021589 |
Name | Role |
---|---|
BCRA, LLC | Agent |
Name | Role | Address |
---|---|---|
Stocker, Marsha | Manager | 550 Mamaroneck Avenue, Suite 501 Harrison, NY 10528 |
Name | Role | Address |
---|---|---|
HANDELSMAN, STEVE | Authorized Representative | 550 Mamaroneck Avenue, Suite 501 Harrison, NY 10528 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-10 | 550 Mamaroneck Avenue, Suite 501, Harrison, NY 10528 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 550 Mamaroneck Avenue, Suite 501, Harrison, NY 10528 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | BCRA, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 1905 NW CORPORATE BOULEVARD, SUITE 310, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State