Entity Name: | LIZCAT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIZCAT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Dec 2012 (12 years ago) |
Document Number: | L12000047855 |
FEI/EIN Number |
45-5384049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 E Cumberland Ave, Tampa, FL, 33602, US |
Mail Address: | C/O John Latourette, Esquire, 1500 Market Street, PHILADELPHIA, PA, 19102, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATOURETTE JOHN R | Manager | 1500 MARKET STREET, PHILADELPHIA, PA, 19102 |
Donahue Timothy J | Agent | 1011 E Cumberland Ave, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 2912 Santiago Street, Unit 170, Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 2912 Santiago Street, Unit 170, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 2912 Santiago Street, Unit 170, Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | Donahue, Timothy J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 1011 E Cumberland Ave, Apt 612, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 1011 E Cumberland Ave, Apt 612, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 1011 E Cumberland Ave, Apt 612, Tampa, FL 33602 | - |
LC AMENDMENT | 2012-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State