Entity Name: | LARGO SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARGO SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 16 Aug 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L02000021042 |
FEI/EIN Number |
161622305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 428 N. HALIFAX AVE., DAYTONA BEACH, FL, 32118 |
Address: | 428 N.HALIFAX AVE., DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARGO MANAGEMENT SERVICES LLC | Managing Member | - |
KESSLER LAWRENCE J | Managing Member | 59 DAVENTRY HILL, AVON, CT, 06001 |
KESSLER STUART A | Managing Member | ;67 PROSPECT AVE., WEST HARTFORD, CT, 06107 |
PAPERNY SUSAN | Managing Member | 94 BRENTWOOD DR, GLASTONBURY, CT, 06033 |
WERCHOLUK RICHARD | Agent | 428 N. HALIFAX AVE., DAYTONA BEACH, FL, 321118 |
WERCHOLUK AMANDA L | Managing Member | 10 BROADWATER DRIVE, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 428 N.HALIFAX AVE., DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 428 N.HALIFAX AVE., DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 428 N. HALIFAX AVE., DAYTONA BEACH, FL 32111-8 | - |
NAME CHANGE AMENDMENT | 2004-05-13 | LARGO SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-26 |
Name Change | 2004-05-13 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-05-05 |
Florida Limited Liabilites | 2002-08-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State