Entity Name: | LOVEMATE PHOTOGRAPHY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOVEMATE PHOTOGRAPHY, 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. |
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: | 19 Feb 2014 (11 years ago) |
Date of dissolution: | 20 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2024 (4 months ago) |
Document Number: | L14000028585 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3282 Toscana Dr, Saint Cloud, FL, 34772, US |
Mail Address: | 3282 Toscana Dr, Saint Cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ MARIA T | Manager | 3282 Toscana Dr., Saint Cloud, Fl, 34772 |
CRUZ JUAN R | Manager | 3282 Toscana Dr, Saint Cloud, Fl, 34772 |
CRUZ MARIA T | Agent | 3282 Toscana Dr., Saint Cloud, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000017735 | LOVEMATE PHOTOGRAPHY | EXPIRED | 2014-02-19 | 2019-12-31 | - | 13710 LAGOON ISLE WAY APT 102, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 3282 Toscana Dr, Saint Cloud, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 3282 Toscana Dr, Saint Cloud, FL 34772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 3282 Toscana Dr., Saint Cloud, FL 34772 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-26 |
Florida Limited Liability | 2014-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State