Search icon

BE LOVE BODY LLC - Florida Company Profile

Company Details

Entity Name: BE LOVE BODY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE LOVE BODY 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: 13 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000171689
FEI/EIN Number 36-4846780

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

Address: FLAT 304 LEXINGTON BUILDING, BOW QUARTER, 60 FAIRFIELD ROAD, LONDON E3 2UH, GB
Mail Address: 3341 SW 92ND COURT, MIAMI, FL, 33165, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'SULLIVAN AARON Manager 1840 SW 22ND STR., PMB 4-1088, MIAMI, FL, 33145
O'SULLIVAN AARON Secretary 1840 SW 22ND STR., PMB 4-1088, MIAMI, FL, 33145
O'SULLIVAN AARON Treasurer 1840 SW 22ND STR., PMB 4-1088, MIAMI, FL, 33145
MARRERO MARLA Agent 3341 SOUTHWEST 92ND COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-02-15 BE LOVE BOBY LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 FLAT 304 LEXINGTON BUILDING, BOW QUARTER, 60 FAIRFIELD ROAD, LONDON E3 2UH GB -
CHANGE OF MAILING ADDRESS 2017-02-15 FLAT 304 LEXINGTON BUILDING, BOW QUARTER, 60 FAIRFIELD ROAD, LONDON E3 2UH GB -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 3341 SOUTHWEST 92ND COURT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2017-02-10 MARRERO, MARLA -

Documents

Name Date
ANNUAL REPORT 2018-04-03
LC Amendment and Name Change 2017-02-15
ANNUAL REPORT 2017-02-10
Florida Limited Liability 2016-09-13

Date of last update: 03 May 2025

Sources: Florida Department of State