Entity Name: | STOGIES AT THE DELLAGIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STOGIES AT THE DELLAGIO, 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: | 12 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000039549 |
FEI/EIN Number |
264047103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7988 VIA DELLAGIO WAY, SUITE 116, ORLANDO, FL, 32819, US |
Mail Address: | 7988 VIA DELLAGIO WAY, SUITE 116, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE SHIN F | Managing Member | 7988 VIA DELLAGIO WAY, SUITE 116, ORLANDO, FL, 32819 |
LEE SHIN F | Agent | 7988 VIA DELLAGIO WAY, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-23 | LEE, SHIN F | - |
REINSTATEMENT | 2016-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 7988 VIA DELLAGIO WAY, SUITE 116, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 7988 VIA DELLAGIO WAY, SUITE 116, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-10 | 7988 VIA DELLAGIO WAY, SUITE 116, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-07 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-11-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State