Inactive
Updated 3/22/2025 8:52:44 PM

Love Trumps, LLC

Love Trumps, LLC is a Florida Limited Liability Company located in Surprise, AZ. The company was incorporated on December 29, 2016, under the Florida Department Of State’s registration number L16000233565. It is currently listed as an inactive entity and FEI/EIN number is 81-4958021.

The principal and mailing address of Love Trumps, LLC is 13645 North 176 Lane, Surprise, AZ 85388, where all official business activities and communication are managed.

The company is managed by Wiens, Shannon N from Surprise AZ, holding the position of Authorized Member, who takes the lead in overseeing its operations. For legal purposes, The Foster Firm serves as the registered agent for the company, located at 42 Business Centre Drive Suite 301, Miramar Beach, FL 32550, handling all compliance and official matters for company.

On March 16, 2022, the company has filed the latest annual report.

Filing information

Company Name Love Trumps, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L16000233565
FEI/EIN Number 81-4958021
Date Filed December 29, 2016
Company Age 8 years 4 months
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/22/2023
Event Effective Date NONE

The data on Love Trumps, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

13645 North 176 Lane
Surprise, AZ 85388
Changed: 3/16/2022

Mailing Address

13645 North 176 Lane
Surprise, AZ 85388
Changed: 3/16/2022

Registered Agent Name & Address

The Foster Firm
42 Business Centre Drive Suite 301
Miramar Beach, FL 32550
Name Changed: 1/8/2019
Address Changed: 1/8/2019

Authorized Person(s) Details

Wiens, Shannon N
13645 North 176th Lane
Surprise, AZ 85388

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/22/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/5/2021
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/5/2021
Effective Date 10/5/2021
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 03/16/2022
Report Year 2020
Filed Date 06/15/2020
Report Year 2021
Filed Date 10/05/2021

Document Images

More...