Search icon

LOZANO SERVICE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LOZANO SERVICE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOZANO SERVICE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L16000099407
FEI/EIN Number 812701132

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

Address: 26450 NOBLE LN, BONITA SPRINGS, FL, 34135, US
Mail Address: P.O. BOX 368196, BONITA SPRINGS, FL, 34136, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO SAUL JR. Authorized Member 26450 NOBLE LN, BONITA SPRINGS, FL, 34135
Romero Dominga Manager 26450 NOBLE LN, BONITA SPRINGS, FL, 34135
LOZANO SAUL Sr. Agent 26450 NOBLE LN, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 LOZANO , SAUL, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-10-22 26450 NOBLE LN, BONITA SPRINGS, FL 34135 -
LC STMNT OF RA/RO CHG 2019-05-05 - -
LC STMNT OF RA/RO CHG 2019-03-18 - -
LC NAME CHANGE 2018-04-30 LOZANO SERVICE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-12
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-14
CORLCRACHG 2019-05-05
ANNUAL REPORT 2019-02-11
LC Name Change 2018-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State