Search icon

FLORITA'S LLC - Florida Company Profile

Company Details

Entity Name: FLORITA'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORITA'S 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: 21 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000096819
FEI/EIN Number 261785980

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3003 S. COMBEE RD, LAKELAND, FL, 33803, US
Address: 2405 EF GRIFFIN RD #10, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH PHILIP K Managing Member 3003 S. COMBEE ROAD, LAKELAND, FL, 33803
JOSEPH VARGHESE K Managing Member 3003 S. COMBEE ROAD, LAKELAND, FL, 33803
JOSEPH KURUVILLA Managing Member 3003 S. COMBEE ROAD, LAKELAND, FL, 33803
JOSEPH JAMES K Managing Member 3003 S. COMBEE ROAD, LAKELAND, FL, 33803
GEORGE JASON C Managing Member 3003 S. COMBEE ROAD, LAKELAND, FL, 33803
JOSEPH JAMES Agent 3003 S. COMBEE RD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-05-26 - -
REINSTATEMENT 2011-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 2405 EF GRIFFIN RD #10, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2011-07-08 JOSEPH, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2011-07-08 3003 S. COMBEE RD, LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORLCDSMEM 2016-05-26
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-20
Reinstatement 2011-07-08
ANNUAL REPORT 2008-01-21
Florida Limited Liability 2007-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State