Search icon

LILI AND JAMES, INC.

Company Details

Entity Name: LILI AND JAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000090024
FEI/EIN Number 46-4047909
Address: 1847 NE 25th Street, Lighthouse Point, FL, 33064, US
Mail Address: 1847 NE 25th Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPONERA EMILY Agent 2401 NE 45th Street, Lighthouse Point, FL, 33064

President

Name Role Address
CAPONERA EMILY President 2401 NE 45th Street, Lighthouse Point, FL, 33064

Vice President

Name Role Address
CAPONERA EMILY Vice President 2401 NE 45th Street, Lighthouse Point, FL, 33064

Secretary

Name Role Address
CAPONERA EMILY Secretary 2401 NE 45th Street, Lighthouse Point, FL, 33064

Treasurer

Name Role Address
CAPONERA EMILY Treasurer 2401 NE 45th Street, Lighthouse Point, FL, 33064

Director

Name Role Address
CAPONERA EMILY Director 2401 NE 45th Street, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002932 THE MERRY LOVE JOY COMPANY EXPIRED 2014-01-09 2019-12-31 No data 3907 N. FEDERAL HWY. #246, POMPANO BEACH, FL, 33064
G13000109657 3 LITTLE BIRDS, INC. EXPIRED 2013-11-07 2018-12-31 No data 3907 N. FEDERAL HWY. #246, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1847 NE 25th Street, Lighthouse Point, FL 33064 No data
CHANGE OF MAILING ADDRESS 2016-03-03 1847 NE 25th Street, Lighthouse Point, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 2401 NE 45th Street, Lighthouse Point, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000450389 ACTIVE 1000000751868 BROWARD 2017-07-26 2037-08-03 $ 3,367.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2017-11-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-22
Domestic Profit 2013-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State