Search icon

LIL'S LEGACY, LLC - Florida Company Profile

Company Details

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

LIL'S LEGACY, 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: 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L08000030085
FEI/EIN Number 262259945

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

Address: 4576 TUSCANA DRIVE, SARASOTA, FL, 34241, US
Mail Address: 4576 TUSCANA DRIVE, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTERMAN MARJORY President 4576 TUSCANA DRIVE, SARASOTA, FL, 34241
BITTERMAN MARJORY P Agent 4576 TUSCANA DRIVE, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050506 BEADS AND DANGLES EXPIRED 2011-05-27 2016-12-31 - 4633 TUSCANA DRIVE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 4576 TUSCANA DRIVE, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2012-01-07 4576 TUSCANA DRIVE, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 4576 TUSCANA DRIVE, SARASOTA, FL 34241 -
REGISTERED AGENT NAME CHANGED 2009-04-02 BITTERMAN, MARJORY PRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State