Entity Name: | LUV OUR DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUV OUR DESIGNS 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: | 01 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2023 (2 years ago) |
Document Number: | L18000232474 |
FEI/EIN Number |
83-2073432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6742 POMPEII RD, ORLANDO, FL, 32822, US |
Mail Address: | 6742 POMPEII RD, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHCOTT DALE W | Owne | 6742 POMPEII RD, ORLANDO, FL, 32822 |
Northcott Dale W | Agent | 6742 POMPEII RD, ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000099134 | DEVCOTT | ACTIVE | 2023-08-24 | 2028-12-31 | - | 1174 ROSEMARY DR., ORLANDO, FL, 32807 |
G18000108275 | SPOOL HAPPY | EXPIRED | 2018-10-03 | 2023-12-31 | - | 1174 ROSEMARY DR, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-23 | 6742 POMPEII RD, ORLANDO, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-23 | 6742 POMPEII RD, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2023-10-23 | 6742 POMPEII RD, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-23 | Northcott, Dale William | - |
REINSTATEMENT | 2023-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-10-23 |
REINSTATEMENT | 2023-10-20 |
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
Florida Limited Liability | 2018-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State