Search icon

LOVE WAVE INC. - Florida Company Profile

Company Details

Entity Name: LOVE WAVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVE WAVE 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: 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 2009 (15 years ago)
Document Number: P09000096927
FEI/EIN Number 300622390

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

Address: 18 Esper Ct, FORT MYERS, FL, 33912, US
Mail Address: 18 Esper Ct, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIESSEN PETER President 18 Esper Ct, FORT MYERS, FL, 33912
THIESSEN PETER Director 18 Esper Ct, FORT MYERS, FL, 33912
THIESSEN PETER Secretary 18 Esper Ct, FORT MYERS, FL, 33912
THIESSEN PETER Treasurer 18 Esper Ct, FORT MYERS, FL, 33912
THIESSEN PETER Agent 18 Esper Ct, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-23 - -
REGISTERED AGENT NAME CHANGED 2024-04-09 THIESSEN, PETER -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 18 Esper Ct, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-04-11 18 Esper Ct, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 18 Esper Ct, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State