Search icon

LOPEZ MORGADO CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: LOPEZ MORGADO CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPEZ MORGADO CONTRACTOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: L13000103289
FEI/EIN Number 27-2367081

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

Address: 542 poincianna dr, SARASOTA, FL, 34243, US
Mail Address: 542 poincianna dr, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE A Manager 542 Poincianna Dr., SARASOTA, FL, 34243
Gonzalez Damian Manager 2815 57th Ave W, Bradenton, FL, 34207
NEGRON MULTI-SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-04 Negron Multi-Services -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 926 Tamiami Trail, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 542 poincianna dr, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2021-03-06 542 poincianna dr, SARASOTA, FL 34243 -
CONVERSION 2013-07-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000133133

Documents

Name Date
ANNUAL REPORT 2024-01-05
LC Amendment 2023-10-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State