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