Search icon

LILITH LLC - Florida Company Profile

Company Details

Entity Name: LILITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILITH 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: 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L04000026698
FEI/EIN Number 980445574

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

Mail Address: 515 EAST PARK AVENUE, TALLAHASSEE, FL, 32301, US
Address: THE GENEVA PLACE, ROAD TOWN, TORTOLA, 00000, AF
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLINGER ARIANE Manager 1 PLACE ST GERVAIS PO BOX 2049, GENEVA 1, SWITZERALND, XX, 12110
OTERO JAVIER Manager 1 PLACE ST GERVAIS PO BIX 2049, GENEVA 1, SWITZERLAND, XX, 12110
S.O. CLOVER MANAGEMENT LIMITED Manager 1 PLACE ST GERVAIS PO BOX 2049, GENEVA 1, SWITZERLAND, XX, 12110
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 THE GENEVA PLACE, ROAD TOWN, TORTOLA 00000 AF -
CHANGE OF MAILING ADDRESS 2005-06-23 THE GENEVA PLACE, ROAD TOWN, TORTOLA 00000 AF -

Documents

Name Date
LC Voluntary Dissolution 2018-05-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-29
CORLCMMRES 2009-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State