Entity Name: | LUB DELAGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUB DELAGO, 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: | 02 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L05000043294 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2571 Del Lago rd., Fort Lauderdale, FL, 33316, US |
Mail Address: | 4955 w coyle st, Skokie, IL, 60077, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASON B. GILLER, P.A. | Agent | - |
PIPPEN SCOTTIE | Managing Member | 2571 DEL LAGO DR., FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1111 Brickell Ave, Suite 1550, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Jason B. Giller, P.A. | - |
REINSTATEMENT | 2019-10-13 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-13 | 2571 Del Lago rd., Fort Lauderdale, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 2571 Del Lago rd., Fort Lauderdale, FL 33316 | - |
REINSTATEMENT | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State