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