Search icon

4415 N LOIS AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 4415 N LOIS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4415 N LOIS AVENUE, 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: 03 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000124461
FEI/EIN Number 274167615

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

Address: 4908 WEST BAY WAY PLACE, TAMPA, FL, 33629, US
Mail Address: 4908 WEST BAY WAY PLACE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLIO LENNY Manager 4908 WEST BAY WAY PLACE, TAMPA, FL, 33629
PUGLIO LENNY Agent 4908 WEST BAY WAY PLACE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 4908 WEST BAY WAY PLACE, TAMPA, FL 33629 -
LC AMENDMENT 2020-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 4908 WEST BAY WAY PLACE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-05-22 4908 WEST BAY WAY PLACE, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-05-22 PUGLIO, LENNY -
LC AMENDMENT 2018-01-18 - -
LC AMENDMENT 2014-02-05 - -
LC AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2021-03-14
LC Amendment 2020-12-18
LC Amendment 2020-05-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-23
LC Amendment 2018-01-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State