Search icon

LOLA TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: LOLA TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOLA TRANSPORT 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L14000052179
FEI/EIN Number 46-5272848

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

Address: 7924 ROYAL STEWART, NEW PORT RICHEY, FL, 34655, US
Mail Address: 7924 ROYAL STEWART, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUBER GORAN Managing Member 7924 ROYAL STEWART, NEW PORT RICHEY, FL, 34655
ZUBER GORAN Agent 7924 ROYAL STEWART, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 7924 ROYAL STEWART, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2021-02-19 7924 ROYAL STEWART, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 7924 ROYAL STEWART, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2016-12-08 ZUBER, GORAN -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State