Search icon

LOVE 2 LOVE, INC.

Company Details

Entity Name: LOVE 2 LOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000003559
FEI/EIN Number APPLIED FOR
Address: 2915 Tuscany Court, Palm Beach Gardens, FL, 33410, US
Mail Address: 2915 Tuscany Court, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRICKMAN MARY M Agent 2915 Tuscany Court, Palm Beach Gardens, FL, 33410

President

Name Role Address
CHERRY RICHARD GJR. President 2915 Tuscany Court, Palm Beach Gardens, FL, 33410

Director

Name Role Address
CHERRY RICHARD GJR. Director 2915 Tuscany Court, Palm Beach Gardens, FL, 33410
BRICKMAN MARY M Director 2915 Tuscany Court, Palm Beach Gardens, FL, 33410
BLACKFORD DANIEL B Director 447 S. ATLANTIC AVENUE, APT. 3, PITTSBURGH, PA, 15224

Secretary

Name Role Address
BRICKMAN MARY M Secretary 2915 Tuscany Court, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-29 BRICKMAN, MARY M No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2915 Tuscany Court, #105, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2017-04-24 2915 Tuscany Court, #105, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2915 Tuscany Court, #105, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-30
Domestic Non-Profit 2013-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State