Entity Name: | OSCAR A LAZO WHOLESALE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OSCAR A LAZO WHOLESALE L.L.C. 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: | 14 Jan 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000005587 |
FEI/EIN Number |
41-2264419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 289 PONDELLA RD, N FT MYERS, FL, 33903 |
Mail Address: | 289 PONDELLA RD, N FT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAINIO JARI | Authorized Member | 289 PONDELLA RD, N FT MYERS, FL, 33903 |
LAZO OSCAR A | Agent | 3102 SUNSHINE BLV. S., LEHIGH ACRES, FL, 33971 |
LAZO OSCAR A | Managing Member | 3102 SUNSHINE BLV. S, LEHIGH ACRES, FL, 33971 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000043189 | GPS AUTO SALES | EXPIRED | 2014-05-01 | 2019-12-31 | - | 932 NE 24TH LANE # 13, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2014-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-10 | 289 PONDELLA RD, N FT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2014-12-10 | 289 PONDELLA RD, N FT MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 3102 SUNSHINE BLV. S., LEHIGH ACRES, FL 33971 | - |
LC AMENDMENT | 2008-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
LC Amendment | 2014-12-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-26 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State