Search icon

LOVE BUYING FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: LOVE BUYING FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE BUYING FLORIDA, 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: 04 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2005 (20 years ago)
Document Number: L05000076792
FEI/EIN Number 203254645

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

Address: 11743 Purdue Street, New Port Richey, FL, 34654, US
Mail Address: P.O. BOX 952, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMERTON SUSAN L Manager 11743 Purdue Street, New Port Richey, FL, 34654
Nakkour Nemer T Auth 7238 Decision Road, Land O Lakes, FL, 34638
LAMERTON Susan L Agent 11743 Purdue Street, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066855 LAMERTON & ASSOCIATES EXPIRED 2016-07-07 2021-12-31 - 11442 RIDGE ROAD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 11743 Purdue Street, New Port Richey, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 11743 Purdue Street, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2019-08-12 11743 Purdue Street, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2018-03-10 LAMERTON, Susan L -
AMENDMENT 2005-10-11 - -
AMENDMENT 2005-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State