Search icon

4 LOVE, LLC

Company Details

Entity Name: 4 LOVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2011 (14 years ago)
Date of dissolution: 24 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L11000007792
FEI/EIN Number NOT APPLICABLE
Address: 2627 West Eau Gallie Blvd, Melbourne, FL, 32935, US
Mail Address: 2627 West Eau Gallie Blvd, Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Wente Brent Agent 2627 West Eau Gallie Blvd, Melbourne, FL, 32935

Chief Executive Officer

Name Role Address
PARRY LINDSEY M Chief Executive Officer 2627 West Eau Gallie Blvd, Melbourne, FL, 32935

Vice President

Name Role Address
Jones Lauren Melody P Vice President 2627 West Eau Gallie Blvd, Melbourne, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037724 LUNA BLU MAR EXPIRED 2018-03-21 2023-12-31 No data 2627 W EAU GALLIE BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 2627 West Eau Gallie Blvd, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2013-01-25 2627 West Eau Gallie Blvd, Melbourne, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2013-01-25 Wente, Brent No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 2627 West Eau Gallie Blvd, Melbourne, FL 32935 No data
LC AMENDMENT AND NAME CHANGE 2011-02-28 4 LOVE, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State