Search icon

LORI'S COUPON CAB LLC - Florida Company Profile

Company Details

Entity Name: LORI'S COUPON CAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORI'S COUPON CAB 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: 14 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L14000160100
FEI/EIN Number 47-2077715

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

Address: 4229 Jacaranda Pkwy W, Cape Coral, FL, 33993, US
Mail Address: PO BOX 572, CAPE CORAL, FL, 33991, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LORI A Manager PO Box 572, CAPE CORAL, FL, 33991
MILLER LORI A Agent 4229 Jacaranda Pkwy W, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038825 QPONS4YOU EXPIRED 2018-03-23 2023-12-31 - # 203, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4229 Jacaranda Pkwy W, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2024-03-21 4229 Jacaranda Pkwy W, Cape Coral, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 4229 Jacaranda Pkwy W, Cape Coral, FL 33993 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 MILLER, LORI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-11
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State