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