Entity Name: | LORE TRADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LORE TRADE 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. |
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: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 05 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | L06000019242 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL, 33141, US |
Mail Address: | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEX CORPORATE SERVICES LLC | Agent | - |
Papasiantis Andreas | Manager | 15 Dragatsaniou, Nicosia, 2220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | APEX CORPORATE SERVICES LLC | - |
LC AMENDED AND RESTATED ARTICLES | 2012-02-20 | - | - |
LC RESTATED ARTICLES | 2011-03-21 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2010-11-08 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2008-10-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-05-27 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State