Search icon

LILLIAN COLLECTIVE, LLC - Florida Company Profile

Company Details

Entity Name: LILLIAN COLLECTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILLIAN COLLECTIVE, 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: 22 Nov 2016 (8 years ago)
Date of dissolution: 03 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L16000213701
FEI/EIN Number 81-4523248

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

Address: 3891 Brantley Place Cir, Apopka, FL, 32703, US
Mail Address: 3891 Brantley Place Cir, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG CHARITY L Authorized Person 3891 Brantley Place Cir, Apopka, FL, 32703
CRAIG MATTHEW D Authorized Person 3891 Brantley Place Cir, Apopka, FL, 32703
CRAIG CHARITY L Agent 3891 Brantley Place Cir, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019860 LILLIAN & CO. EXPIRED 2017-02-23 2022-12-31 - 1364 HOLLY GLEN RUN, APOPKA, FL, 32703--686

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 3891 Brantley Place Cir, Apopka, FL 32703 -
REINSTATEMENT 2019-10-21 - -
CHANGE OF MAILING ADDRESS 2019-10-21 3891 Brantley Place Cir, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2019-10-21 CRAIG, CHARITY L -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 3891 Brantley Place Cir, Apopka, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359628 ACTIVE 1000000993283 SEMINOLE 2024-05-22 2044-06-12 $ 1,979.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000635662 TERMINATED 1000000840205 ORANGE 2019-09-18 2039-09-25 $ 3,435.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-10-21
LC Amendment 2018-06-04
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-11-22

Date of last update: 01 May 2025

Sources: Florida Department of State