Search icon

EL MORALITO, LLC - Florida Company Profile

Company Details

Entity Name: EL MORALITO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL MORALITO, 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: 17 Feb 2015 (10 years ago)
Date of dissolution: 30 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: L15000029260
FEI/EIN Number 47-3168720

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

Address: 639 SW VERONICA AVE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 639 SW VERONICA AVE, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ GLORIA I Authorized Member 639 SW VERONICA AVE, PORT ST. LUCIE, FL, 34953
SANCHEZ GLORIA I Agent 639 SW VERONIVA AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000045128. CONVERSION NUMBER 100000193371
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 639 SW VERONICA AVE, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-04-29 639 SW VERONICA AVE, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 639 SW VERONIVA AVE, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2018-04-30 SANCHEZ, GLORIA I -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000176295 TERMINATED 1000000818044 ST LUCIE 2019-03-01 2039-03-06 $ 1,510.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000052589 TERMINATED 1000000769544 ST LUCIE 2018-01-19 2038-02-07 $ 2,355.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000049977 TERMINATED 1000000702629 ST LUCIE 2016-01-07 2036-01-21 $ 396.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15001087986 TERMINATED 1000000699298 ST LUCIE 2015-11-06 2035-12-04 $ 645.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15001088562 TERMINATED 1000000699387 ST LUCIE 2015-11-06 2025-12-04 $ 350.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-06-28
Florida Limited Liability 2015-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State