Search icon

LISARIS ACCESS DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: LISARIS ACCESS DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISARIS ACCESS DISTRIBUTORS, 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L14000068491
FEI/EIN Number 832835981

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

Address: 3780 Clyde Morris Blvd, Port Orange, FL, 32129, US
Mail Address: 3780 Clyde Morris Blvd, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olivo Lisandra Agent 3780 Clyde Morris Blvd, Port Orange, FL, 32129
OLIVO LISANDRA Manager 3780 Clyde Morris Blvd, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-10 3780 Clyde Morris Blvd, Apt # 708, Port Orange, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 3780 Clyde Morris Blvd, Apt # 708, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2020-12-10 3780 Clyde Morris Blvd, Apt # 708, Port Orange, FL 32129 -
LC AMENDMENT 2018-12-17 - -
LC AMENDMENT AND NAME CHANGE 2018-09-06 LISARIS ACCESS DISTRIBUTORS, LLC -
REINSTATEMENT 2018-08-22 - -
REGISTERED AGENT NAME CHANGED 2018-08-22 Olivo, Lisandra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-28
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
LC Amendment 2018-12-17
LC Amendment and Name Change 2018-09-06
REINSTATEMENT 2018-08-22
Florida Limited Liability 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State