Search icon

LOTUS HOUSE THRIFT, LLC - Florida Company Profile

Company Details

Entity Name: LOTUS HOUSE THRIFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOTUS HOUSE THRIFT, 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: 07 Jul 2010 (15 years ago)
Document Number: L10000071973
FEI/EIN Number 352385390

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

Address: 2040 NW 7th Ave, MIAMI, FL, 33127, US
Mail Address: 3921 Alton Road, Suite #468, Miami Beach, FL, 33140, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS CONSTANCE Agent 217 NW 15th Street, Miami, FL, 33136
THE SUNDARI FOUNDATION, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034683 LOTUS HOUSE THRIFT CHIC BOUTIQUE ACTIVE 2014-04-08 2029-12-31 - 3921 ALTON ROAD, #468, MIAMI BEACH, FL, 33140
G09000138974 LOTUS HOUSE THRIFT ACTIVE 2009-07-26 2029-12-31 - 3921 ALTON ROAD, #468, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 217 NW 15th Street, Miami, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 2040 NW 7th Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-02-04 2040 NW 7th Ave, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State