Search icon

LUSHIOUS DLITES LLC - Florida Company Profile

Company Details

Entity Name: LUSHIOUS DLITES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUSHIOUS DLITES 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: 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 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000123481
FEI/EIN Number 90-0786831

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

Address: 18068 SW 30TH COURT, MIRAMAR, FL, 33029, US
Mail Address: 18068 SW 30TH COURT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS LOLA Managing Member 18068 SW 30TH COURT, MIRAMAR, FL, 33029
THOMAS LOLA Agent 18068 SW 30TH COURT, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010894 HERBMOR PHARMA EXPIRED 2012-01-31 2017-12-31 - 911 NW 209TH AVENUE, SUITE 126, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 18068 SW 30TH COURT, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2014-04-29 18068 SW 30TH COURT, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 18068 SW 30TH COURT, MIRAMAR, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000143796 TERMINATED 1000000881978 BROWARD 2021-03-25 2041-03-31 $ 1,525.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
Florida Limited Liability 2011-10-31

Date of last update: 01 May 2025

Sources: Florida Department of State