Entity Name: | LOVETT ALLEN PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Sep 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000103245 |
FEI/EIN Number | APPLIED FOR |
Address: | 542 S. Edgewood Ave, #200, JACKSONVILLE, FL, 32205, US |
Mail Address: | 4530-15 St. Johns Ave., #408, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY ALLEN LAURA | Agent | 542 S. Edgewood Ave, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
ALLEN JOHN J | Managing Member | 4530-15 St. Johns Ave., JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 542 S. Edgewood Ave, #200, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 542 S. Edgewood Ave, #200, JACKSONVILLE, FL 32205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 542 S. Edgewood Ave, #200, JACKSONVILLE, FL 32205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-09 |
Florida Limited Liability | 2011-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State