Search icon

LOS ALTOS DE GEORGIA, LLC - Florida Company Profile

Company Details

Entity Name: LOS ALTOS DE GEORGIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS ALTOS DE GEORGIA, 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 15 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2022 (3 years ago)
Document Number: L12000099541
FEI/EIN Number 46-0710192

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

Address: 3107 Lake Ellen Drive, TAMPA, FL, 33618, US
Mail Address: 3107 Lake Ellen Drive, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Canasi Simon M Trustee 3107 Lake Ellen Drive, Tampa, FL, 33618
Canasi Dina M Trustee 3107 Lake Ellen Drive, Tampa, FL, 33618
Parrino Annmarie J Agent 1108 BENT ROAD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 3107 Lake Ellen Drive, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-01-05 3107 Lake Ellen Drive, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 1108 BENT ROAD, TAMPA, FL 33612 -
LC STMNT OF RA/RO CHG 2019-08-30 - -
REGISTERED AGENT NAME CHANGED 2014-01-02 Parrino, Annmarie J -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-15
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
CORLCRACHG 2019-08-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State