Search icon

LOPARDO LAW GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: LOPARDO LAW GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPARDO LAW GROUP, P.L. 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: 13 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000004283
FEI/EIN Number 271704253

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

Address: 1315 Oakfield Dr, Brandon, FL, 33511, US
Mail Address: 1315 Oakfield Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPARDO CHE Esq. Managing Member 1315 Oakfield Dr, Brandon, FL, 33511
LOPARDO CHE Esq. Agent 1315 Oakfield Dr, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1315 Oakfield Dr, # 327, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1315 Oakfield Dr, # 327, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-05-19 1315 Oakfield Dr, # 327, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2018-04-30 LOPARDO, CHE, Esq. -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2011-02-18 LOPARDO LAW GROUP, P.L. -

Documents

Name Date
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State