Entity Name: | LARNILLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARNILLO, 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: | 10 Sep 2013 (12 years ago) |
Document Number: | L13000127883 |
FEI/EIN Number |
46-3621500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6680 COOPERS HAWK CT., BRADENTON, FL, 34202 |
Mail Address: | 6680 COOPERS HAWK CT., BRADENTON, FL, 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leiva Lloyd Dr. | Manager | 6680 COOPERS HAWK CT., BRADENTON, FL, 34202 |
Leiva Nilsa Dr. | Manager | 6680 COOPERS HAWK CT., BRADENTON, FL, 34202 |
GREENE ROBERT FESQ. | Agent | 410 43RD STREET W, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 410 43RD STREET W, SUITE N, BRADENTON, FL 34209 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000369858 | TERMINATED | 1000000827403 | MANATEE | 2019-05-17 | 2039-05-22 | $ 4,769.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J18000580183 | TERMINATED | 1000000793692 | MANATEE | 2018-08-10 | 2038-08-15 | $ 3,773.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State