Entity Name: | LOVE ACQUISITIONS AND CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOVE ACQUISITIONS AND CONSULTING, 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 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L06000042277 |
FEI/EIN Number |
205870647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5450 BRUCE B. DOWNS BLVD., STE 375, WESLEY CHAPEL, FL, 33544 |
Mail Address: | 5450 BRUCE B. DOWNS BLVD., STE 375, WESLEY CHAPEL, FL, 33544 |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVE SEAN R | Chief Executive Officer | 5450 BRUCE B. DOWNS BLVD. SUITE 375, WESLEY CHAPEL, FL, 33544 |
WEATHERS PHILLIP M | President | 5450 BRUCE B DOWNS. SUITE 375, WESLEY CHAPEL, FL, 33544 |
HEYWARD DENNON | Agent | 5450 BRUCE B. DOWNS BLVD., STE 375, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-15 | HEYWARD, DENNON | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-15 | 5450 BRUCE B. DOWNS BLVD., STE 375, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-20 | 5450 BRUCE B. DOWNS BLVD., STE 375, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2008-07-20 | 5450 BRUCE B. DOWNS BLVD., STE 375, WESLEY CHAPEL, FL 33544 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000426941 | TERMINATED | 1000000098845 | 018958 001400 | 2008-11-13 | 2028-11-19 | $ 1,355.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000183961 | ACTIVE | 1000000098845 | 018958 001400 | 2008-11-13 | 2029-01-22 | $ 1,355.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000419613 | TERMINATED | 1000000098845 | 018958 001400 | 2008-11-13 | 2029-01-28 | $ 1,355.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Reg. Agent Change | 2010-04-15 |
ADDRESS CHANGE | 2010-02-04 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-07-20 |
ANNUAL REPORT | 2007-02-19 |
Florida Limited Liability | 2006-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State