Search icon

LOGICAL LANGUAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: LOGICAL LANGUAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGICAL LANGUAGE, L.L.C. 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: 23 May 2005 (20 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L05000052495
FEI/EIN Number 204427837

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

Address: 3503 COUNTRY CREEK LANE, VALRICO, FL, 33596, US
Mail Address: 3503 COUNTRY CREEK LANE, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAUS KAREN Managing Member 3503 COUNTRY CREEK LANE, VALRICO, FL, 33596
GRAUS ROBERT J Managing Member 3503 COUNTRY CREEK LANE, VALRICO, FL, 33596
SHAW DAVID HII Esq. Agent Quintairos, Prieto, Wood & Boyer, P.A., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 - -
REGISTERED AGENT NAME CHANGED 2014-03-24 SHAW, DAVID H, II Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 Quintairos, Prieto, Wood & Boyer, P.A., 4905 West Laurel Street, 200, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 3503 COUNTRY CREEK LANE, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2012-01-29 3503 COUNTRY CREEK LANE, VALRICO, FL 33596 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-08-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State