Search icon

LOUISE'S COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LOUISE'S COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOUISE'S COMPANY, 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: 05 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2005 (19 years ago)
Document Number: L04000080572
FEI/EIN Number 202286877

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

Address: 2123 Centre Pointe Blvd, TALLAHASSEE, FL, 32308, US
Mail Address: PO Box 16157, TALLAHASSEE, FL, 32317, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pridgeon Lisa V Manager 2123 Centre Pointe Blvd, TALLAHASSEE, FL, 32308
Pridgeon Lisa V Managing Member PO Box 16157, TALLAHASSEE, FL, 32317
Pridgeon Lisa V Agent 2123 Centre Pointe Blvd, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 2123 Centre Pointe Blvd, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2123 Centre Pointe Blvd, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-01-22 Pridgeon, Lisa Visconti -
CHANGE OF MAILING ADDRESS 2021-02-01 2123 Centre Pointe Blvd, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2005-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State