Search icon

LAURENIE BUGS & LITTLE BITS, INC. - Florida Company Profile

Company Details

Entity Name: LAURENIE BUGS & LITTLE BITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURENIE BUGS & LITTLE BITS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000123472
FEI/EIN Number 270101572

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

Address: 5869 LAKE WORTH RD, GREENACRES, FL, 33463-3209
Mail Address: 5869 LAKE WORTH RD, GREENACRES, FL, 33463-3209
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH AMY E Owner 6031 STRAWBERRY LAKES CR., LAKE WORTH, FL, 33463
JONES LINDA P Vice President 5945 PARKWALK DRIVE, BOYNTON BEACH, FL, 33472
GRIFFITH AMY E Agent 6031 STRAWBERRY LKS CIR, LAKEWORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-08-16 GRIFFITH, AMY E -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 5869 LAKE WORTH RD, GREENACRES, FL 33463-3209 -
CHANGE OF MAILING ADDRESS 2005-04-15 5869 LAKE WORTH RD, GREENACRES, FL 33463-3209 -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
Domestic Profit 2004-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State