Search icon

LOVELY THING LLC - Florida Company Profile

Company Details

Entity Name: LOVELY THING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVELY THING 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: 20 Feb 2014 (11 years ago)
Document Number: L14000028901
FEI/EIN Number 30-0810108

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

Address: 950 Brickell Bay DR, MIAMI, FL, 33131, US
Mail Address: 950 Brickell Bay DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDITI FLORENCIA L Manager 950 Brickell Bay DR, MIAMI, FL, 33131
ARDITI FLORENCIA L Agent 950 Brickell Bay DR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012546 OLD BUNCH BABIES AND KIDS EXPIRED 2016-02-03 2021-12-31 - 951 BRICKELL AVE, SUITE 1909, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 950 Brickell Bay DR, 3909, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-02-14 950 Brickell Bay DR, 3909, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 950 Brickell Bay DR, 3909, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000525204 TERMINATED 1000000789839 DADE 2018-07-16 2038-07-25 $ 1,021.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State