Entity Name: | CUPOLA VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUPOLA VENTURES, 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: |
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: | 30 Apr 2010 (15 years ago) |
Date of dissolution: | 09 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | L10000047695 |
FEI/EIN Number |
272539065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18700 GULF BLVD, INDIAN SHORES, FL, 33785, US |
Mail Address: | 18700 GULF BLVD, INDIAN SHORES, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYNEK LAWRENCE E | Managing Member | 18700 GULF BLVD, INDIAN SHORES, FL, 33785 |
HYNEK LAWRENCE E | Agent | 18700 Gulf Blvd, Indian Shores, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | HYNEK, LAWRENCE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-27 | 18700 Gulf Blvd, Suite # 6, Indian Shores, FL 33785 | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-25 | 18700 GULF BLVD, INDIAN SHORES, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2015-11-25 | 18700 GULF BLVD, INDIAN SHORES, FL 33785 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-09 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-17 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State