Search icon

LORIASHLEY LLC - Florida Company Profile

Company Details

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

LORIASHLEY 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: 13 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000023245
FEI/EIN Number 46-2037092

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

Address: 2400 9TH STREET NORTH, #102, NAPLES, FL, 34103, US
Mail Address: 4931 Tamarind Ridge Dr, NAPLES, FL, 34119, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATES ASHLEY L Managing Member 4931 Tamarind Ridge Dr, NAPLES, FL, 34119
COATES LORI L Managing Member 4931 Tamarind Ridge Dr, NAPLES, FL, 34119
COATES ASHLEY Agent 2400 9TH STREET NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017067 HELLO GORGEOUS EXPIRED 2013-02-19 2018-12-31 - 2400 9TH STREET NORTH, #102, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-02 2400 9TH STREET NORTH, #102, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 2400 9TH STREET NORTH, #102, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 2400 9TH STREET NORTH, 102, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State