Search icon

LILLY BOW PEEP LLC - Florida Company Profile

Company Details

Entity Name: LILLY BOW PEEP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILLY BOW PEEP 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: 07 Nov 2013 (11 years ago)
Date of dissolution: 21 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: L13000157072
FEI/EIN Number 46-1768019

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

Address: 31629 Long Acres Dr., Sorrento, FL, 32776, US
Mail Address: 31629 Long Acres Dr., Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWITZ MEAGAN M Managing Member 31629 Long Acres Dr., Sorrento, FL, 32776
DEWITZ PATRICK L Managing Member 31629 Long Acres Dr., Sorrento, FL, 32776
DEWITZ PATRICK L Agent 31629 Long Acres Dr., Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 31629 Long Acres Dr., Suite 3, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2020-01-03 31629 Long Acres Dr., Suite 3, Sorrento, FL 32776 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 31629 Long Acres Dr., Suite 3, Sorrento, FL 32776 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State