Search icon

LINO ENTERPRISE, LLC - Florida Company Profile

Company Details

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

LINO 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: 08 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000067463
FEI/EIN Number 46-2733205

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

Address: 2142 NW 20th Street, Miami, FL, 33142, US
Mail Address: 2142 NW 20th Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Esquilino Gregory K Managing Member 2142 NW 20th Street, Miami, FL, 33142
Esquilino Gregory K Agent 2142 NW 20th Street, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064044 LINO ENTERPRISE EXPIRED 2013-06-25 2018-12-31 - 3883 NW 63RD CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 2142 NW 20th Street, Suite 4, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-03-27 2142 NW 20th Street, Suite 4, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 2142 NW 20th Street, Suite 4, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-05-01 Esquilino, Gregory K. -
LC AMENDMENT 2014-08-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-05
LC Amendment 2014-08-27
ANNUAL REPORT 2014-03-10
Florida Limited Liability 2013-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State