Search icon

LAVISHED INCH LLC - Florida Company Profile

Company Details

Entity Name: LAVISHED INCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAVISHED INCH 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: 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: 21 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L17000134674
FEI/EIN Number 82-1920958

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

Address: 1505 South Street, Leesburg, FL, 34748, US
Mail Address: 9838 Old Bay Meadows Rd, Jacksonville, FL, 32256, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Maikaela Manager 8733 Harvest Moon Lane, Jacksonville, FL, 32234
Brown Shakira Agent 15430 COUNTY ROAD 565A, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042323 THE GLAM GLOO ACTIVE 2020-04-16 2025-12-31 - 1505 SOUTH STREET, LEESBURG, FL, 34748
G18000080202 THE BEARD GOD EXPIRED 2018-07-25 2023-12-31 - 238 RIDGECREST LOOP, APPT B, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 1505 South Street, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Brown, Shakira -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 15430 COUNTY ROAD 565A, Suite N, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1505 South Street, Leesburg, FL 34748 -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State