Search icon

FLOR DE LOTO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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