Search icon

LILLY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LILLY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILLY INVESTMENTS 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: 23 Jun 2009 (16 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: L09000060661
FEI/EIN Number 270415360

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

Address: 3710 CENTRAL AVENUE, ST.PETERSBURG, FL, 33711, US
Mail Address: 12920 Framingham Court, Tampa, FL, 33626, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLA SADRUDIN President 12920 FRAMINGHAM COURT, TAMPA, FL, 33626
VALLA RAZINA Vice President 12920 FRAMINGHAM COURT, TAMPA, FL, 33626
Valla Irfan Secretary 12920 Framingham Court, Tampa, FL, 33626
VALLA SADRUDIN Agent 12920 FRAMINGHAM COURT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-20 3710 CENTRAL AVENUE, ST.PETERSBURG, FL 33711 -
LC AMENDMENT 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2016-06-27 VALLA, SADRUDIN -
REGISTERED AGENT ADDRESS CHANGED 2016-06-27 12920 FRAMINGHAM COURT, TAMPA, FL 33626 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-12-20
LC Amendment 2016-06-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-27
REINSTATEMENT 2013-10-01
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State