Search icon

HUGO ALBERTO ROSALIO L.L.C. - Florida Company Profile

Company Details

Entity Name: HUGO ALBERTO ROSALIO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUGO ALBERTO ROSALIO 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.
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: 26 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (2 months ago)
Document Number: L11000110659
FEI/EIN Number 364722303

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

Address: 389 NE Beverly Hills Drive, MAYO, FL, 32066, US
Mail Address: 389 NE Beverly Hills Drive, MAYO, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALIO HUGO ALBERTO Manager 389 NE Beverly Hills Drive, MAYO, FL, 32066
Crews Rosalio Mary E Auth 14825 139th Loop, Live Oak, FL, 32060
ROSALIO ALBERTO Agent 389 NE Beverly Hills Drive, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-28 - -
REGISTERED AGENT NAME CHANGED 2025-01-28 ROSALIO, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 389 NE Beverly Hills Drive, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2019-09-16 389 NE Beverly Hills Drive, MAYO, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 389 NE Beverly Hills Drive, MAYO, FL 32066 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000077610 ACTIVE 1000000944234 LAFAYETTE 2023-02-15 2033-02-22 $ 1,720.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000006680 TERMINATED 1000000853638 LAFAYETTE 2019-12-30 2030-01-02 $ 538.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000294932 TERMINATED 1000000823892 LAFAYETTE 2019-04-18 2029-04-24 $ 738.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2025-01-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State