Entity Name: | LOVELY TROUBLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOVELY TROUBLE, 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: | 23 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L06000053421 |
FEI/EIN Number |
204926011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 87 COLES COURT, SAINT JOHNS, FL, 32259 |
Address: | 4132 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLES, JR. LAVERANUES | Managing Member | 87 COLES COURT, SAINT JOHNS, FL, 32259 |
CORPDIRECT AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08126900234 | 8T7 EXPRESS CAR WASH | EXPIRED | 2008-05-05 | 2013-12-31 | - | 87 COLES COURT, ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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 | 2009-01-12 | 4132 SOUTHSIDE BLVD, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2009-01-12 | 4132 SOUTHSIDE BLVD, JACKSONVILLE, FL 32216 | - |
CANCEL ADM DISS/REV | 2008-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-12 |
REINSTATEMENT | 2008-03-19 |
Florida Limited Liability | 2006-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State