Search icon

THE LOVELY BRIDE, LLC - Florida Company Profile

Company Details

Entity Name: THE LOVELY BRIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LOVELY BRIDE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2009 (16 years ago)
Document Number: L09000032026
FEI/EIN Number 264669265

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

Address: 506 Dry Gulch Bend, Cedar Park, TX, 78613, US
Mail Address: 506 Dry Gulch Bend, Cedar Park, TX, 78613, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDENBERGER CLAUDIA I Managing Member 506 Dry Gulch Bend, Cedar Park, TX, 78613
LINDENBERGER MATTHEW R Managing Member 506 Dry Gulch Bend, Cedar Park, TX, 78613
RCG ACCOUNTING & ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064652 LA NOVIA USA EXPIRED 2010-07-13 2015-12-31 - 401 E LAS OLAS BLVD, STE 130-398, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 506 Dry Gulch Bend, Cedar Park, TX 78613 -
CHANGE OF MAILING ADDRESS 2016-04-04 506 Dry Gulch Bend, Cedar Park, TX 78613 -
REGISTERED AGENT NAME CHANGED 2016-04-04 RCG Accounting & Associates -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 9000 Sheridan Street, Ste 138, Pembroke Pines, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State