Search icon

LZ CARVALHO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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