Search icon

LOVELY DECALS WORLD LLC - Florida Company Profile

Company Details

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

LOVELY DECALS WORLD 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)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L14000029243
FEI/EIN Number 46-4874838

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

Address: 13512 Turtle Marsh Loop, Orlando, FL, 32837, US
Mail Address: 13512 Turtle Marsh Loop, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLER VERONICA VMRS Authorized Representative 10337 Belfry Cir, Orlando, FL, 32832
ROSAS DAVID DSR President 13512 Turtle Marsh Loop, Orlando, FL, 32837
ROSAS DANIEL DSR Authorized Representative 13512 Turtle Marsh Loop, Orlando, FL, 32837
SCHOLER VERONICA VMRS Agent 10337 Belfry Cir, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 13512 Turtle Marsh Loop, Apt 714, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-04-09 13512 Turtle Marsh Loop, Apt 714, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 10337 Belfry Cir, Orlando, FL 32832 -
LC AMENDMENT 2015-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State