Search icon

THE LAST STOP LLC - Florida Company Profile

Company Details

Entity Name: THE LAST STOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAST STOP 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: 08 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000067345
FEI/EIN Number 611712770

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

Address: 2425 2ND AVE N UNIT 80, LAKE WORTH, FL, 33461, US
Mail Address: 2425 2ND AVE N UNIT 80, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETTO ROCKY T Member 2425 2ND AVE N UNIT 80, LAKE WORTH, FL, 33461
GIANNUZZI JAMES Member 2425 2ND AVE N UNIT 80, LAKE WORTH, FL, 33461
Giannuzzi James Agent 2425 2ND AVE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-16 Giannuzzi, James -
LC AMENDMENT 2015-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-01 2425 2ND AVE NORTH, UNIT 80, LAKE WORTH, FL 33461 -
LC AMENDMENT 2014-12-01 - -
REINSTATEMENT 2014-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 2425 2ND AVE N UNIT 80, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2014-09-30 2425 2ND AVE N UNIT 80, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-10-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-16
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-03-24
LC Amendment 2015-10-02
ANNUAL REPORT 2015-06-15
LC Amendment 2014-12-01
REINSTATEMENT 2014-09-30
LC Amendment 2013-10-23
Florida Limited Liability 2013-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State