Search icon

CONTIGO LA UNION LLC - Florida Company Profile

Company Details

Entity Name: CONTIGO LA UNION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTIGO LA UNION 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000007675
FEI/EIN Number 36-4726837

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

Address: 1102 Laurel Oaks Ct, OVIEDO, FL, 32765, US
Mail Address: 1102 LAUREL OAKS CT., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA-ORTIZ MIGUEL A Managing Member 1102 LAUREL OAKS CT., OVIEDO, FL, 32765
GARCIA-ELIZALDE CLAUDIA I Managing Member 1102 LAUREL OAKS CT., OVIEDO, FL, 32765
HERRERA-ORTIZ MIGUEL A Agent 1102 LAUREL OAKS CT., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-29 1102 Laurel Oaks Ct, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2017-04-29 HERRERA-ORTIZ, MIGUEL Angel -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1102 LAUREL OAKS CT., OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1102 Laurel Oaks Ct, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State