Search icon

PRETTY LETHAL, LLC - Florida Company Profile

Company Details

Entity Name: PRETTY LETHAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRETTY LETHAL, 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: 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: 12 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000026860
FEI/EIN Number 81-4035416

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

Address: 5749 Lake Mabel Loop Rd, Lake Wales, FL, 33898, US
Mail Address: 5749 Lake Mabel Loop Rd, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samuel Amanda T Managing Member 5749 Lake Mabel Loop Rd, Lake Wales, FL, 33898
Samuel Amanda T Agent 5749 Lake Mabel Loop Rd, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 5749 Lake Mabel Loop Rd, Lake Wales, FL 33898 -
REINSTATEMENT 2020-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 5749 Lake Mabel Loop Rd, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2020-08-06 5749 Lake Mabel Loop Rd, Lake Wales, FL 33898 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-16 Samuel, Amanda Tiahna -
REINSTATEMENT 2018-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000083539 ACTIVE 1000000877695 POLK 2021-02-18 2041-02-24 $ 32,610.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-08-06
REINSTATEMENT 2018-03-16
Florida Limited Liability 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State