Entity Name: | FLOR DE LOTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLOR DE LOTO 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: |
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: | 26 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2024 (5 months ago) |
Document Number: | L11000098415 |
FEI/EIN Number |
900755471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Coconut Lane, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 6 Coconut Lane, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROA ANIBAL J | Managing Member | 6 Coconut Lane, KEY BISCAYNE, FL, 33149 |
DELGADO SILVANA | Managing Member | 6 Coconut Lane, KEY BISCAYNE, FL, 33149 |
ROA ANIBAL J | Agent | 6 Coconut Lane, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | ROA, ANIBAL JR | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 6 Coconut Lane, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 6 Coconut Lane, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 6 Coconut Lane, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-06-20 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State