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. |
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 |
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 |
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 | - |
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 |
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