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. |
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 |
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 |
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 | - |
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