Search icon

LAKTRONICS ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: LAKTRONICS ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKTRONICS ENTERPRISE 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: 20 Jul 2012 (13 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L12000094482
FEI/EIN Number 80-0915137

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

Address: 3030 N ROCKY POINT DR, STE 105A, TAMPA, FL, 33607, US
Mail Address: 3030 N ROCKY POINT DR, STE 105A, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN DANTE Managing Member Avenida Macul 2300, Santiago, Re
Romero Jesus Sr. Director Av. La Estancia, Centro Banaven,Torre D, Caracas, Ba, 1060
Batista Maria ISr. Manager Calle 1, Residencia G9, Aptp H4, Santiago de los Caballeros, Sa, 51000
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2017-12-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000370581 TERMINATED 1000000865719 HILLSBOROU 2020-10-29 2040-11-18 $ 8,256.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-01
Reinstatement 2018-01-26
Admin. Diss. for Reg. Agent 2017-08-02
Reg. Agent Resignation 2017-03-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State