Entity Name: | LOPIANO ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOPIANO ENTERPRISES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | L08000014508 |
FEI/EIN Number |
061836247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 SE 1st Ave, ocala, FL, 34471, US |
Mail Address: | PO Box 190, OCALA, FL, 34478, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPIANO ANTHONY D | Managing Member | 613 SE Tuscawilla Ave., Ocala, FL, 34471 |
LOPIANO ANTHONY D | Agent | 613 SE Tuscawilla Avenue, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08128900147 | CHOICE MAINTENANCE | EXPIRED | 2008-05-07 | 2013-12-31 | - | 10 SUNRISE CT, OCALA, FL, 34472 |
G08044900361 | CHOICE LAWN CARE | EXPIRED | 2008-02-13 | 2013-12-31 | - | 10 SUNRISE CT, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-21 | 44 SE 1st Ave, Unit 301, ocala, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 613 SE Tuscawilla Avenue, OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 44 SE 1st Ave, Unit 316, ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 44 SE 1st Ave, Unit 316, ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-02 | LOPIANO, ANTHONY D | - |
REINSTATEMENT | 2021-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-12-02 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State