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. |
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 |
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 |
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 | - | - |
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