Search icon

LANCES RED HOTS, LLC - Florida Company Profile

Company Details

Entity Name: LANCES RED HOTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANCES RED HOTS, 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: 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: 06 Oct 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: L11000114389
FEI/EIN Number 80-0766574

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

Address: 4718 S Orange Ave, ORLANDO, FL, 32806, US
Mail Address: 11424 Bentry St, ORLANDO, FL, 32824, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNIER LANCE F President 11424 Bentry St, ORLANDO, FL, 32824
GAGNIER LANCE F Agent 11424 Bentry St, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11424 Bentry St, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2020-06-30 GAGNIER, LANCE F -
CHANGE OF MAILING ADDRESS 2020-06-30 4718 S Orange Ave, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4718 S Orange Ave, ORLANDO, FL 32806 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-12 - -

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-10-11
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State