Search icon

LLD BUSINESS, LLC

Company Details

Entity Name: LLD BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000074079
FEI/EIN Number 46-2832502
Address: 3211 VINELAND RD, APT 235, KISSIMMEE, FL 34746
Mail Address: 3211 VINELAND RD, APT 235, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA, LUIZ Agent 3211 VINELAND RD, APT 235, KISSIMMEE, FL 34746

Manager

Name Role Address
PEREIRA, LUIZ Manager 3211 VINELAND RD, APT 235 KISSIMMEE, FL 34746

Authorized Representative

Name Role Address
PEREIRA, LUCIANE Authorized Representative 3211 VINELAND RD, APT 235 KISSIMMEE, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055707 L.R.C. USA, LLC EXPIRED 2013-06-07 2018-12-31 No data 7901 KINGSPOINTE PKWY UNIT 12-B, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-04 PEREIRA, LUIZ No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 3211 VINELAND RD, APT 235, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2018-07-30 3211 VINELAND RD, APT 235, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 3211 VINELAND RD, APT 235, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-07-30
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-10

Date of last update: 22 Jan 2025

Sources: Florida Department of State