Entity Name: | GOD'S LOVE APPAREL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOD'S LOVE APPAREL, 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. |
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: | 08 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | L15000117740 |
FEI/EIN Number |
87-4536037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 CARLEY LANE, COCOA, FL, 32926, US |
Mail Address: | PO BOX 8162, COCOA, FL, 32924, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DANIEL A | Chief Financial Officer | 501 CARLEY LANE, COCOA, FL, 32926 |
BOGNEAR JONES LATOYA Y | Chief Executive Officer | 501 CARLEY LANE, COCOA, FL, 32926 |
BOGNEAR JONES LATOYA Y | Agent | 501 CARLEY LANE, COCOA, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000031746 | GOD'S LOVE APPAREL | EXPIRED | 2019-03-08 | 2024-12-31 | - | 501 CARLEY LANE, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2022-01-03 | GOD'S LOVE APPAREL, LLC | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 501 CARLEY LANE, COCOA, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | BOGNEAR JONES, LATOYA Y | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-16 |
LC Amendment and Name Change | 2022-01-03 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-10-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State