Entity Name: | LWK ULTRASOUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LWK ULTRASOUND, 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: | 18 Sep 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000091322 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 w hamilton ave, Tampa, FL, 33604, US |
Mail Address: | 1401 W HAMILTON AVE, TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSKINS ERICA C | Managing Member | 1401 WEST HAMILTON AVENUE, TAMPA, FL, 33604 |
DOZIER HERBERT J | Managing Member | 6412 CHESHIRE COURT, WESLEY CHAPEL, FL, 33544 |
HOSKINS ERICA C | Agent | 1401 WEST HAMILTON AVENUE, TAMPA, FL, 33604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000073847 | LWK ULTRASOUNDS LLC | EXPIRED | 2010-08-11 | 2015-12-31 | - | 1401 W HAMILTON AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 1401 w hamilton ave, Tampa, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2011-03-29 | 1401 w hamilton ave, Tampa, FL 33604 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-08 | HOSKINS, ERICA C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-31 |
ANNUAL REPORT | 2014-08-08 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-09-05 |
REINSTATEMENT | 2007-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State