Entity Name: | LANCELLOTTI TOTAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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. |
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 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2024 (6 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, US |
Mail Address: | 492 Via Royal, Walnut Creek, CA, 94597, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lancellotti Carlos AJR | Manager | 492 Via Royal, Walnut Creek, CA, 94597 |
LANCELLOTTI CARLOS AJR | Agent | 518 se 8th Ave, DEERFIELD BEACH, FL, 33441 |
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 | - | - |
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: 02 May 2025
Sources: Florida Department of State