Search icon

LAUREN GROVE INTERACTIVE, LLC - Florida Company Profile

Company Details

Entity Name: LAUREN GROVE INTERACTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREN GROVE INTERACTIVE, 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: 03 Jan 2011 (14 years ago)
Document Number: L11000000102
FEI/EIN Number 451554921

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

Address: 5140 NE 14th Place, Ocala, FL, 34470, US
Mail Address: 5140 NE 14th Place, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVE LAUREN H Manager 3920 SE 17th Lane, Ocala, FL, 34471
GROVE LAUREN H Agent 5140 NE 14th Place, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034964 EVERY LAST DETAIL EXPIRED 2011-04-08 2016-12-31 - 7227 12TH ST N, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 GROVE, LAUREN H -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 5140 NE 14th Place, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2021-05-01 5140 NE 14th Place, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5140 NE 14th Place, Ocala, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State