Entity Name: | 28LOVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Sep 2014 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | L14000140053 |
FEI/EIN Number | 47-4181658 |
Mail Address: | 5632 Maple Forest Drive, TALLAHASSEE, FL, 32303, US |
Address: | 504 Brooke Hampton Drive, Tallahassee, FL, 32311, US |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE SITERRA L | Agent | 5632 Maple Forest Drive, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
WALLACE SITERRA L | Chief Executive Officer | 5632 Maple Forest Drive, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
MASSENBURG GEOFFREY J | Vice President | 5632 Maple Forest Drive, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
COLQUITT ALONZO P | Treasurer | 5632 Maple Forest Drive, TALLAHASSEE, FL, 32303 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000036702 | A MUTCH CLEANER & JANITORIAL SERVICE | EXPIRED | 2017-04-06 | 2022-12-31 | No data | 2910 KERRY FOREST PKWY, STE D4-262, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 504 Brooke Hampton Drive, Tallahassee, FL 32311 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 504 Brooke Hampton Drive, Tallahassee, FL 32311 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5632 Maple Forest Drive, TALLAHASSEE, FL 32303 | No data |
LC AMENDMENT AND NAME CHANGE | 2023-04-24 | 28LOVE, LLC | No data |
LC NAME CHANGE | 2015-06-02 | LOVE28, LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2015-04-14 | EMERGE LOVE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
LC Amendment and Name Change | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State