Search icon

LAGUNITA INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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