Entity Name: | LTAW BUSINESS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LTAW BUSINESS, 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: | 26 Aug 2013 (12 years ago) |
Date of dissolution: | 17 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | L13000119946 |
FEI/EIN Number |
80-0947674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 S. KIRKMAN RD., STE. #135, ORLANDO, FL, 32819, US |
Mail Address: | 5401 S. KIRKMAN RD., STE. #135, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
US TAX CONSULTING INC | Agent | - |
WORMKE RICARDO | Authorized Member | ALAMEDA TOCAI, 140, BARUERI, 06458-280 |
PASSETTI WORMKE LUCIANA M | Authorized Member | ALAMEDA TOCAI, 140, BARUERI, 06458-280 |
SAN-THOMAS COMERCIO DE GENEROS ALIMENTICIO | Authorized Member | RUA SCHILLING 420, SAO PAULO, 05302001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-17 | - | - |
LC AMENDMENT | 2016-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 5401 S. KIRKMAN RD., STE. #135, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 5401 S. KIRKMAN RD., STE. #135, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 5401 S. KIRKMAN RD., STE. #135, ORLANDO, FL 32819 | - |
LC AMENDMENT | 2015-07-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-17 |
AMENDED ANNUAL REPORT | 2018-10-16 |
AMENDED ANNUAL REPORT | 2018-10-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-30 |
LC Amendment | 2016-04-29 |
ANNUAL REPORT | 2016-04-04 |
LC Amendment | 2015-07-29 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State