Entity Name: | LZ CARVALHO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LZ CARVALHO, 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: | 18 Oct 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000146812 |
FEI/EIN Number |
32-0420172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL, 32835, US |
Mail Address: | 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOFFOLO GOMES VANDA | Authorized Member | 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL, 32835 |
TOFFOLO CARVALHO LUIZ HENRIQUE | Authorized Member | 746 Oxford Chase Dr, WINTER GARDEN, FL, 34787 |
LARSON ACCOUNTING GROUP | Agent | 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | LARSON ACCOUNTING GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 2679 METRO SEVILLA DR UNIT 105, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-11-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-05 |
AMENDED ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State