Entity Name: | LILY'S PAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LILY'S PAD, 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: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000040399 |
FEI/EIN Number |
202726235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 S Kings Ave, Brandon, FL, 33511, US |
Mail Address: | 2535 N Habana Place, TAMPA, FL, 33618, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARSA CINDY D | Manager | 2535 N habana Place, TAMPA, FL, 33618 |
Cynthia Barsa | Agent | 2535 N Habana Place, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 525 S Kings Ave, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 2535 N Habana Place, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 525 S Kings Ave, Brandon, FL 33511 | - |
REINSTATEMENT | 2016-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-06 | Cynthia, Barsa | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2006-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-07 |
REINSTATEMENT | 2016-12-06 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State