Entity Name: | LOFAGO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOFAGO, L.L.C. 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: | 27 Sep 2011 (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: | L11000110243 |
FEI/EIN Number |
453557324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 EXECUTIVE PARK DRIVE, SUITE 2, WESTON, FL, 33331, US |
Mail Address: | 2665 EXECUTIVE PARK DRIVE, SUITE 2, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CASTILLO JOSE RICARDO | Managing Member | 2665 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
FASANELLA GONZALEZ MARIA PILAR | Managing Member | 2665 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
FASANELLA LLACER HUMBERTO | Managing Member | 2665 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
LOPEZ FASANELLA YOLANDA C | Managing Member | 2665 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
PFS REALTY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 2665 EXECUTIVE PARK DRIVE, SUITE 2, WESTON, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2665 EXECUTIVE PARK DRIVE, SUITE 2, WESTON, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2665 EXECUTIVE PARK DRIVE, SUITE 2, WESTON, FL 33331 | - |
REINSTATEMENT | 2013-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-08-16 | PFS REALTY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-08-16 |
Florida Limited Liability | 2011-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State