Search icon

LOT 44, LLC - Florida Company Profile

Company Details

Entity Name: LOT 44, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOT 44, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000043394
FEI/EIN Number 201323874

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6574 NORTH STATE ROAD 7, STE 277, COCONUT CREEK, FL, 33073
Mail Address: 6574 NORTH STATE ROAD 7, STE 277, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPPOLI JOSEPH Manager 6574 NORTH STATE ROAD 7, #277, COCONUT CREEK, FL, 33073
Z TRANE LLC Manager 6574 N STATE RD 7, #277, COCONUT CREEK, FL, 33073
ZAPPOLI JOSEPH Agent 6574 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-09 6574 NORTH STATE ROAD 7, STE 277, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2008-02-09 6574 NORTH STATE ROAD 7, STE 277, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-09 6574 NORTH STATE ROAD 7, #277, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2007-11-15 - -
REGISTERED AGENT NAME CHANGED 2007-09-08 ZAPPOLI, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2009-03-30
LC Amendment 2008-02-14
ANNUAL REPORT 2008-02-09
LC Amendment 2007-11-15
ANNUAL REPORT 2007-09-08
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State