Search icon

LUIGI'S COAL OVEN "LLC" - Florida Company Profile

Company Details

Entity Name: LUIGI'S COAL OVEN "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIGI'S COAL OVEN "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: 19 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000116602
FEI/EIN Number 46-3456947

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

Address: 307 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: 1105 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLTIN ROBERT Manager 1105 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
WOLTIN ROBERT IROBERT Agent 1105 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087436 LUIGI'S COAL OVEN PIZZA EXPIRED 2013-09-04 2018-12-31 - 1415 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 3301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-11 1105 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2018-10-11 - -
CHANGE OF MAILING ADDRESS 2018-10-11 307 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2018-10-11 WOLTIN, ROBERT IRA, ROBERT WOLTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-10-23 - -

Documents

Name Date
REINSTATEMENT 2018-10-11
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-01-25
LC Amendment 2015-10-23
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-20
Florida Limited Liability 2013-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State