Search icon

LILI AND TOM USA LLC - Florida Company Profile

Company Details

Entity Name: LILI AND TOM USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILI AND TOM USA 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: 24 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L13000150343
FEI/EIN Number 46-3952652

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

Address: 8411 West Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: 19390 Collins Avenue, Sunny Isles Beach, FL, 33160, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARGIAN MATAN Authorized Member 19390 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
SHARGIAN MATAN Agent 19390 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074446 CBD BOUTIQUE ACTIVE 2022-06-20 2027-12-31 - 19390 COLLINS AVE, APT 726, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 8411 West Oakland Park Blvd, 201, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-09-01 SHARGIAN, MATAN -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 19390 COLLINS AVE, APT 726, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2020-10-19 - -
LC AMENDMENT AND NAME CHANGE 2018-03-05 LILI AND TOM USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 8411 West Oakland Park Blvd, 201, Sunrise, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000370942 TERMINATED 1000000929579 BROWARD 2022-07-27 2042-08-02 $ 4,788.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000370967 TERMINATED 1000000929581 DADE 2022-07-27 2042-08-02 $ 3,585.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000275216 TERMINATED 1000000924729 DADE 2022-05-31 2042-06-08 $ 5,745.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000267270 TERMINATED 1000000924728 BROWARD 2022-05-27 2042-06-01 $ 7,277.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000131286 TERMINATED 1000000918296 BROWARD 2022-03-10 2042-03-15 $ 19,497.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-06-28
LC Amendment 2020-10-19
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
LC Amendment and Name Change 2018-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State