Search icon

LIL' LITTLE, CO. - Florida Company Profile

Company Details

Entity Name: LIL' LITTLE, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIL' LITTLE, CO. 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: 13 Jun 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000047241
FEI/EIN Number 650591870

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

Address: 12801 WEST SUNRISE, STORE #869, SUITE 943, SUNRISE, FL, US
Mail Address: 12801 WEST SUNRISE, STORE #869, SUITE 943, SUNRISE, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHAMAN ELANA Director 1881 N.W. 105TH AVE., PLANTATION, FL, 33322
COHEN SCOTT R Director 7157 NW 68TH DR, PARKLAND, FL
ARIE MREJEN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 12801 WEST SUNRISE, STORE #869, SUITE 943, SUNRISE, FL -
CHANGE OF MAILING ADDRESS 1997-05-15 12801 WEST SUNRISE, STORE #869, SUITE 943, SUNRISE, FL -
REGISTERED AGENT ADDRESS CHANGED 1997-05-15 ONE CYPRESS PALCE, 701 W CYPRESS CREEK RD, SUITE 302, FT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State