Search icon

LOTUS SURFACE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: LOTUS SURFACE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOTUS SURFACE SOLUTIONS 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 Jul 2016 (9 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L16000142080
FEI/EIN Number 81-3567596

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

Address: 2911 Sime St, New Smyrna Beach, FL, 32168, US
Mail Address: 2911 Sime St, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB SCOTT Authorized Member 2911 Sime St, New Smyrna Beach, FL, 32168
WEINTRAUB SCOTT Agent 2911 Sime St, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108568 LOTUS ENERGY SOLUTIONS EXPIRED 2016-10-04 2021-12-31 - 2407 SUNNYSIDE LANE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 2911 Sime St, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2020-07-22 2911 Sime St, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 2911 Sime St, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2018-06-04 WEINTRAUB, SCOTT -
LC AMENDMENT 2018-06-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-15
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-07
LC Amendment 2018-06-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State