Entity Name: | LAGUNITA INTERNATIONAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAGUNITA INTERNATIONAL GROUP, 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: | 07 Jun 2013 (12 years ago) |
Date of dissolution: | 05 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | L13000082999 |
FEI/EIN Number |
46-2981005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16200 Golf Club Rd., WESTON, FL, 33326, US |
Mail Address: | 16200 Golf Club Rd., weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERMOLI VITTORIO | Managing Member | 16200 Golf Club Rd., weston, FL, 33326 |
PANTIN DE ERMOLI ELIZABETH | Manager | 16200 Golf Club Rd., Weston, FL, 33326 |
ERMOLI VITTORIO | Agent | 16200 Golf Club Rd., WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-06 | 16200 Golf Club Rd., Apt. 213, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2022-03-06 | 16200 Golf Club Rd., Apt. 213, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 16200 Golf Club Rd., Apt 213, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | ERMOLI, VITTORIO | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State