Entity Name: | LARGO VACATION PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARGO VACATION PROPERTIES, 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: | 15 Mar 2005 (20 years ago) |
Date of dissolution: | 08 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2022 (3 years ago) |
Document Number: | L05000026299 |
FEI/EIN Number |
043851834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17925 KINGS POINT DR, CORNELIUS, NC, 28031, US |
Mail Address: | 2235 April Sound Lane, Frisco, TX, 75033, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Demercurio Becky | Member | 2235 April Sound Lane, Frisco, TX, 75033 |
MORTON MICHELLE | Member | 17925 KINGS POINT DR, CORNELIUS, NC, 28031 |
THE TARICH LAW FIRM P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-23 | 17925 KINGS POINT DR, APT D, CORNELIUS, NC 28031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 1946 TYLER STREET, HOLLYWOOD, FL 33020 | - |
LC STMNT OF RA/RO CHG | 2019-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-01 | THE TARICH LAW FIRM, P.A. | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 17925 KINGS POINT DR, APT D, CORNELIUS, NC 28031 | - |
REINSTATEMENT | 2015-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-08 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-06-25 |
CORLCRACHG | 2019-03-01 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-05-03 |
REINSTATEMENT | 2015-08-25 |
ANNUAL REPORT | 2007-05-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State