Search icon

MILK OF NARNIA, LLC - Florida Company Profile

Company Details

Entity Name: MILK OF NARNIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILK OF NARNIA, 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: 04 Apr 2017 (8 years ago)
Date of dissolution: 03 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2019 (6 years ago)
Document Number: L17000075576
FEI/EIN Number 82-3816702

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

Address: 3425 Bayside Lakes Blvd SE, Palm Bay, FL, 32909, US
Mail Address: 3425 Bayside Lakes Blvd SE, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
LAWRENCE LAVAR Chief Executive Officer 210 Thor Ave SE, Palm Bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067982 MILK OF NARNIA EXPIRED 2018-06-14 2023-12-31 - PO BOX 781274, SEBASTIAN, FL, 32978

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 3425 Bayside Lakes Blvd SE, Ste 103 #210, Palm Bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2019-01-02 3425 Bayside Lakes Blvd SE, Ste 103 #210, Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Registered Agents Inc. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State