Entity Name: | THE LOVE BURN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LOVE BURN, 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: | 13 Nov 2013 (11 years ago) |
Document Number: | P13000092610 |
FEI/EIN Number |
46-4135822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21834 marigot dr, BOCA RATON, FL, 33428, US |
Mail Address: | 21834 marigot dr, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY GLEN | President | 21834 marigot dr, BOCA RATON, FL, 33428 |
DICARLO ANGELA | Vice President | 21834 marigot dr, BOCA RATON, FL, 33428 |
GRAY GLEN | Agent | 21834 marigot dr., BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 21834 marigot dr, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 21834 marigot dr, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 21834 marigot dr., BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State