Search icon

LARGO SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 -

Documents

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