Search icon

LOTT ENTERPRISES LLC

Company Details

Entity Name: LOTT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L06000059229
FEI/EIN Number 20-5029307
Address: 811 E CAYUGA ST, TAMPA, FL, 33603, US
Mail Address: 811 E CAYUGA ST, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Lott Samuel Agent 811 E CAYUGA ST, TAMPA, FL, 33603

Manager

Name Role Address
LOTT SAMUEL J Manager 811 E CAYUGA ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-12 Lott, Samuel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 811 E CAYUGA ST, TAMPA, FL 33603 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000862218 ACTIVE 1000000625419 LEON 2014-05-09 2034-08-01 $ 881.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000862200 ACTIVE 1000000625409 HILLSBOROU 2014-05-09 2034-08-01 $ 1,277.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000471079 TERMINATED 1000000476028 HILLSBOROU 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State