Search icon

JOE LEWISS SPECIALTY SEPTIC LLC. - Florida Company Profile

Company Details

Entity Name: JOE LEWISS SPECIALTY SEPTIC LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE LEWISS SPECIALTY SEPTIC 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000100180
FEI/EIN Number 26-2847519

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

Address: 2126 wilson ST., hollywood, FL, 33020, US
Mail Address: 2126 wilson ST., hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JOE JR Manager 2126 wilson ST., hollywood, FL, 33020
LEWIS JOE JR. Agent 2126 wilson ST., hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 2126 wilson ST., hollywood, FL 33020 -
REINSTATEMENT 2020-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 2126 wilson ST., hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-01-13 2126 wilson ST., hollywood, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 LEWIS, JOE, JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000511612 LAPSED 2015-21008 SP 23 (06) MIAMI DADE COUNTY COURT 2016-06-08 2021-09-06 $3,500.00 WISLER SIMON, 7909 KISMET ST, MIRAMAR

Documents

Name Date
REINSTATEMENT 2020-01-13
REINSTATEMENT 2017-10-17
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-04-14
Florida Limited Liability 2014-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State