Entity Name: | L & M TAPAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L & M TAPAS, 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: | 08 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000016691 |
FEI/EIN Number |
510468357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 615 CHANNELSIDE DR., TAMPA, FL, 33602, US |
Address: | 2035 Colonial Boulevard, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON MARK I | Manager | Post Office Box 692469, ORLANDO, FL, 328692469 |
REVELLE GUY | Manager | Post Office Box 692469, ORLANDO, FL, 328692469 |
SIMEONE RICHARD J | Agent | 2035 Colonial Boulevard, FT MYERS, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000021058 | HABLO TACO | EXPIRED | 2015-02-26 | 2020-12-31 | - | PO BOX 692469, ORLANDO, FL, 32869 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 2035 Colonial Boulevard, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 2035 Colonial Boulevard, Fort Myers, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 2035 Colonial Boulevard, FT MYERS, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State