Search icon

LOPEZ REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: LOPEZ REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPEZ REAL ESTATE, 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 12 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L05000039812
FEI/EIN Number 593752881

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

Address: 1067 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763
Mail Address: 1067 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-CINTRON JOSE A Manager 1067 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763
LOPEZ-CINTRON JOSE A Director 1067 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763
LOPEZ-CINTRON JOSE Agent 454 devon place, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 454 devon place, HEATHROW, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 1067 TOWN CENTER DRIVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2010-01-05 1067 TOWN CENTER DRIVE, ORANGE CITY, FL 32763 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State