Search icon

LOU LU'S DEVINE CNA TUTORIAL TRAINING PROGRAM "LLC" - Florida Company Profile

Company Details

Entity Name: LOU LU'S DEVINE CNA TUTORIAL TRAINING PROGRAM "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOU LU'S DEVINE CNA TUTORIAL TRAINING PROGRAM "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: 27 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000137000
FEI/EIN Number 90-1019018

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

Address: 1412 South Evers Street, P O Box 5262, PLANT CITY, FL, 33563, US
Mail Address: 612 BETHUNE DRIVE, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MINNIE Managing Member 612 BETHUNE DRIVE, PLANT CITY, FL, 33563
Wright Lousondra Auth 1518 Plantation Grove Court, Plant City, FL, 33566
Wright Lousondra Vice President 1412 South Evers Street, PLANT CITY, FL, 33563
WRIGHT MINNIE Agent 612 BETHUNE DRIVE, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1412 South Evers Street, P O Box 5262, PLANT CITY, FL 33563 -
LC AMENDMENT 2013-11-20 - -

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-25
LC Amendment 2013-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State