Search icon

LOVE BUG TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: LOVE BUG TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVE BUG TRANSPORTATION, 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: 18 Apr 2014 (11 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P14000035010
FEI/EIN Number 47-0994220

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

Address: 15703 Orange Blvd, Loxahatchee, FL, 33470, US
Mail Address: 15703 Orange Blvd, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTERY GREGORY S Director 15703 Orange Blvd, Loxahatchee, FL, 33470
ATTERY CECILE Director 15703 Orange Blvd, Loxahatchee, FL, 33470
ATTERY Gregory S Agent 15703 Orange Blvd, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 15703 Orange Blvd, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2018-04-30 15703 Orange Blvd, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 15703 Orange Blvd, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2016-03-26 ATTERY, Gregory S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-19
Domestic Profit 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State