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. |
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 |
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 |
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 | - | - |
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