Search icon

L'INCONTRO, LLC - Florida Company Profile

Company Details

Entity Name: L'INCONTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L'INCONTRO, 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: 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: 10 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: L09000076597
FEI/EIN Number 270709910

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

Address: 35 STATE ROAD 60 W, LAKE WALES, FL, 33853, US
Mail Address: 35 STATE ROAD 60 W, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZHCA JOSE R Managing Member 35 STATE ROAD 60 W, LAKE WALES, FL, 33853
BARRERA ALEX Managing Member 35 STATE ROAD 60 W, LAKE WALES, FL, 33853
BARRERA ALEX Agent 35 STATE ROAD 60 W, LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157240 THE GALLERY OF THE ANTIPASTO EXPIRED 2009-09-21 2014-12-31 - 35 STATE RD., 60 W., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-01-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 BARRERA, ALEX -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 35 STATE ROAD 60 W, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2011-02-01 35 STATE ROAD 60 W, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 35 STATE ROAD 60 W, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
LC Amendment 2017-01-20
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State