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. |
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 |
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 | - |
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 |
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