Search icon

L&L BUSINESS CONTROL SYSTEMS, INC.

Company Details

Entity Name: L&L BUSINESS CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 537079
FEI/EIN Number 59-1746814
Address: 1441 BAYHEAD COURT, P. O. BOX 574647, ORLANDO, FL 32857-4647
Mail Address: 1441 BAYHEAD COURT, P. O. BOX 574647, ORLANDO, FL 32857-4647
Place of Formation: FLORIDA

Agent

Name Role Address
LOPAPA, PAUL A Agent 1411 BAYHEAD COURT, ORLANDO, FL 32825

President

Name Role Address
LOPAPA, MARGARET B. President 1441 BAYHEAD COURT, ORLANDO, FL

Director

Name Role Address
LOPAPA, MARGARET B. Director 1441 BAYHEAD COURT, ORLANDO, FL
LOPAPA, PAUL A. Director 1441 BAYHEAD COURT, ORLANDO, FL

Treasurer

Name Role Address
LOPAPA, PAUL A. Treasurer 1441 BAYHEAD COURT, ORLANDO, FL

Secretary

Name Role Address
LOPAPA, PAUL A. Secretary 1441 BAYHEAD COURT, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 1441 BAYHEAD COURT, P. O. BOX 574647, ORLANDO, FL 32857-4647 No data
CHANGE OF MAILING ADDRESS 1993-02-17 1441 BAYHEAD COURT, P. O. BOX 574647, ORLANDO, FL 32857-4647 No data
REGISTERED AGENT NAME CHANGED 1990-02-13 LOPAPA, PAUL A No data
REGISTERED AGENT ADDRESS CHANGED 1984-07-02 1411 BAYHEAD COURT, ORLANDO, FL 32825 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101693 TERMINATED 1000000408855 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State