Search icon

LOTUS RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: LOTUS RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOTUS RECOVERY, 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: 20 May 2016 (9 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: L16000098823
FEI/EIN Number 81-2842486

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

Address: 125 S. STATE ROAD 7, 104-155, WELLINGTON, FL, 33414
Mail Address: 125 S. STATE ROAD 7, 104-155, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREZIN JEAN N Chief Executive Officer 125 S. STATE ROAD 7, SUITE 104-155, WELLINGTON, FL, 33414
Frezin Nickson Auth 124 S. STATE ROAD 7, SUITE 104-155, WELLINGTON, FL, 33414
Frezin Nicolas J Auth 125 S. STATE ROAD 7, WELLINGTON, FL, 33414
FREZIN MAGDA Agent 125 S. STATE ROAD 7, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080083 IT'S TIME TO RECOVER ACTIVE 2020-07-08 2025-12-31 - 125 S. STATE ROAD 7, 104-155, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 FREZIN, MAGDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-09-24
REINSTATEMENT 2018-03-20
Florida Limited Liability 2016-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State