Search icon

IL LITORE 0305 LLC - Florida Company Profile

Company Details

Entity Name: IL LITORE 0305 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IL LITORE 0305 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: 23 Nov 2011 (13 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L11000133387
FEI/EIN Number 453910417

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

Address: 8615 COMMODITY CIR STE 11, ORLANDO, FL, 32819, US
Mail Address: 8615 COMMODITY CIR STE 11, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPAT CONSULTING CORP Agent -
LA PLAGE 2405 LLC Manager 8615 COMMODITY CIR STE 11, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -
LC AMENDMENT AND NAME CHANGE 2020-04-17 IL LITORE 0305 LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 8615 COMMODITY CIR STE 11, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-04-17 8615 COMMODITY CIR STE 11, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-04-17 EXPAT CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 8615 COMMODITY CIR STE 11, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
LC Amendment and Name Change 2020-04-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State