Entity Name: | IMMANI LOVE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMMANI LOVE, 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: | 31 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000099794 |
FEI/EIN Number |
273755734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2822 54th Ave. S., #171, St. Petersburg, FL, 33712, US |
Mail Address: | 2822 54th Ave. S., #171, St. Petersburg, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN IMMANI A | Owne | 2822 54th Ave. S., St. Petersburg, FL, 33712 |
BROWN IMMANI A | Agent | 2822 54th Ave. S., St. Petersburg, FL, 33712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000000432 | IMMANI LOVE | EXPIRED | 2016-01-04 | 2021-12-31 | - | 2023 N. ATLANTIC AVE, #215, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 2822 54th Ave. S., #171, St. Petersburg, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2822 54th Ave. S., #171, St. Petersburg, FL 33712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 2822 54th Ave. S., #171, St. Petersburg, FL 33712 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | BROWN, IMMANI A | - |
REINSTATEMENT | 2019-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-19 |
REINSTATEMENT | 2019-03-31 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State