Search icon

LORIE ANNE LYNN BATTAGLINI, LLC - Florida Company Profile

Company Details

Entity Name: LORIE ANNE LYNN BATTAGLINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORIE ANNE LYNN BATTAGLINI, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Aug 2024 (9 months ago)
Document Number: L03000045591
FEI/EIN Number 134269317

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

Address: 33006 AZUA BAY, BOYNTON BEACH, FL, 33436, US
Mail Address: 33006 AZUA BAY, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTAGLINI LORIE A Authorized Member 33006 AZUA BAY, BOYNTON BEACH, FL, 33436
BATTAGLINI LORIE Agent 33006 Azua Bay, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-07 LORIE ANNE LYNN BATTAGLINI, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 33006 Azua Bay, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 33006 AZUA BAY, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-11-02 33006 AZUA BAY, BOYNTON BEACH, FL 33436 -
LC AMENDMENT AND NAME CHANGE 2016-01-21 LORIE ANNE LYNNE BATTAGLINI, LLC -

Documents

Name Date
LC Amendment and Name Change 2024-08-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State