Search icon

LACHELCHA LATINA LLC - Florida Company Profile

Company Details

Entity Name: LACHELCHA LATINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LACHELCHA LATINA 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000116177
FEI/EIN Number 47-4704342

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

Address: 202 W LINEBAUGH AVE, TAMPA, FL, 33612
Mail Address: 202 W LINEBAUGH AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCIA WALQUIRIA P Manager 202 W LINEBAUGH AVE, TAMPA, FL, 33612
MANCIA WALQUIRIA Agent 202 W LINEBAUGH AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013566 LACHELCHA LATINA 1 ACTIVE 2020-01-29 2025-12-31 - 202 W LINEBAUGH AVE, TAMPA, FL, 33612
G20000013570 LACHELCHA LATINA 2 ACTIVE 2020-01-29 2025-12-31 - 1202 W LINEBAUGH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 MANCIA, WALQUIRIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 202 W LINEBAUGH AVE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-11-14
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-07-06

Date of last update: 03 May 2025

Sources: Florida Department of State