Search icon

LOVEY'S ALF L.L.C. - Florida Company Profile

Company Details

Entity Name: LOVEY'S ALF L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVEY'S ALF L.L.C. 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: 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: 14 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L16000209494
FEI/EIN Number APPLIED FOR

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

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

Key Officers & Management

Name Role Address
FOCUS 9 ENTERPRISES LLC Agent -
CERANT LOVE Authorized Member 112 5TH STREET, HOLLY HILL, FL, 32117
STERLING STEVEN Manager 11 PINE HOLLOW WAY, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029611 LOVEY'S ALF EXPIRED 2017-03-21 2022-12-31 - 112 5TH STREET, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 112 5TH STREET, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2025-05-01 112 5TH STREET, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2023-04-07 FOCUS 9 ENTERPRISES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 2728 ENTERPRISE RD, STE 200, ORANGE CITY, FL 32763 -
LC AMENDMENT 2021-10-06 - -
LC NAME CHANGE 2017-04-28 LOVEY'S ALF L.L.C. -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State