Search icon

10LLLL INC. - Florida Company Profile

Company Details

Entity Name: 10LLLL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

10LLLL 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: 22 Dec 2014 (10 years ago)
Document Number: P14000101099
FEI/EIN Number 47-2612522

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

Address: 888 south hope st, unit 2215, los angeles, CA, 90017, US
Mail Address: 13636 VENTURA BLVD., STE. 471, SHERMAN OAKS, CA, 91423
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETTON ARIE President 13636 VENTURA BLVD. STE. 471, SHERMAN OAKS, CA, 91423
SETTON ARIE Secretary 13636 VENTURA BLVD. STE. 471, SHERMAN OAKS, CA, 91423
SETTON ARIE Treasurer 13636 VENTURA BLVD. STE. 471, SHERMAN OAKS, CA, 91423
SETTON ARIE Director 13636 VENTURA BLVD. STE. 471, SHERMAN OAKS, CA, 91423
setton arie Agent 13636 ventura blvd, sherman oaks, FL, 91423

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 10390 wilshire blvd, apt 617, los angeles, CA 90024 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 888 south hope st, unit 2215, los angeles, CA 90017 -
REGISTERED AGENT NAME CHANGED 2019-01-16 setton, arie -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 13636 ventura blvd, 471, sherman oaks, FL 91423 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State