Search icon

LOVE ALCHEMY, LLC - Florida Company Profile

Company Details

Entity Name: LOVE ALCHEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE ALCHEMY, 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: 04 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L11000113231
FEI/EIN Number 453530046

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

Address: 421 KINGSLEY AVE, #200, ORANGE PARK, FL, 32073, US
Mail Address: 421 KINGSLEY AVE, #200, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS CHRISTINE Managing Member 421 Kingsley Ave, Orange Park, FL, 32073
WEISS ERIC Managing Member 421 Kingsley Ave, Orange Park, FL, 32073
ROBBINS James GCPA Agent P. O Box 550525, Jacksonville, FL, 32255

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 ROBBINS, James Glenn, CPA -
REINSTATEMENT 2024-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 P. O Box 550525, Jacksonville, FL 32255 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-21 421 KINGSLEY AVE, #200, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 421 KINGSLEY AVE, #200, ORANGE PARK, FL 32073 -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State