Search icon

LANCELLOTTI TOTAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LANCELLOTTI TOTAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LANCELLOTTI TOTAL SOLUTIONS, 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: 26 Feb 2014 (11 years ago)
Date of dissolution: 14 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (3 months ago)
Document Number: L14000032944
FEI/EIN Number 61-1731446

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

Address: 518 se 8th Ave, DEERFIELD BEACH, FL 33441
Mail Address: 492 Via Royal, Walnut Creek, CA 94597
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCELLOTTI, CARLOS A, JR Agent 518 se 8th Ave, DEERFIELD BEACH, FL 33441
Lancellotti, Carlos Augusto, JR Manager 492 Via Royal, Walnut Creek, CA 94597

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-27 518 se 8th Ave, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-10-04 LANCELLOTTI, CARLOS A, JR -
REGISTERED AGENT ADDRESS CHANGED 2017-10-04 518 se 8th Ave, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2017-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 518 se 8th Ave, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State