Search icon

LOVELO LLC - Florida Company Profile

Company Details

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

LOVELO 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: 30 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L21000507613
FEI/EIN Number 87-3892540

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

Address: 4702 Artesa Way, E Palm Beach Gardens, FL, 33428, US
Mail Address: 4702 Artesa Way, E Palm Garnens, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gary Lenz Auth 4702 Artesa Way, E Palm Beach Gardens, FL, 33428
Leroux Michel Chief Executive Officer 4702 Artesa Way, E Palm Beach Gardens, FL, 33428
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162808 LOVELO ACTIVE 2021-12-08 2026-12-31 - 816 ALMERIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 4702 Artesa Way, E Palm Beach Gardens, FL 33428 -
CHANGE OF MAILING ADDRESS 2024-12-18 4702 Artesa Way, E Palm Beach Gardens, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-12-08 - -
REGISTERED AGENT NAME CHANGED 2022-12-08 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-08
Florida Limited Liability 2021-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State