Search icon

STOGIES AT THE DELLAGIO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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