Entity Name: | LOVEY'S ALF L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Nov 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | L16000209494 |
FEI/EIN Number | APPLIED FOR |
Address: | 112 5TH STREET, HOLLY HILL, FL, 32117, US |
Mail Address: | 112 5TH STREET, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FOCUS 9 ENTERPRISES LLC | Agent |
Name | Role | Address |
---|---|---|
CERANT LOVE | Authorized Member | 112 5TH STREET, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
STERLING STEVEN | Manager | 11 PINE HOLLOW WAY, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029611 | LOVEY'S ALF | EXPIRED | 2017-03-21 | 2022-12-31 | No data | 112 5TH STREET, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 112 5TH STREET, HOLLY HILL, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 112 5TH STREET, HOLLY HILL, FL 32117 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | FOCUS 9 ENTERPRISES LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 2728 ENTERPRISE RD, STE 200, ORANGE CITY, FL 32763 | No data |
LC AMENDMENT | 2021-10-06 | No data | No data |
LC NAME CHANGE | 2017-04-28 | LOVEY'S ALF L.L.C. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000629170 | TERMINATED | 1000000974079 | VOLUSIA | 2023-12-15 | 2033-12-20 | $ 1,814.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-01 |
LC Amendment | 2021-10-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
LC Name Change | 2017-04-28 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State