Search icon

LIONS DEN HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LIONS DEN HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIONS DEN HOLDINGS 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 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L13000080313
FEI/EIN Number APPLIED FOR

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

Address: 315 11TH ST, WEST PALM BEACH, FL, 33401
Mail Address: 315 11TH ST, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Mary Manager 315 11TH ST, WEST PALM BEACH, FL, 33401
Lopez Rosalio Manager 315 11TH ST, WEST PALM BEACH, FL, 33401
Lopez Mary Agent 315 11TH ST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-14 Lopez, Mary -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 315 11TH ST, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2014-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 315 11TH ST, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-09-30 315 11TH ST, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000116925 TERMINATED 1000000878573 PALM BEACH 2021-03-04 2041-03-17 $ 30,409.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-11
AMENDED ANNUAL REPORT 2022-12-15
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-31
REINSTATEMENT 2020-10-20
REINSTATEMENT 2019-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State