Search icon

LARGE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: LARGE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARGE CAPITAL, 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000144682
FEI/EIN Number 81-3524817

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

Address: 10909 KIRKWALL PORT DRIVE, WIMAUMA, FL, 33598, US
Mail Address: 10909 KIRKWALL PORT DRIVE, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSNY EHAB Authorized Member 713 FOX GATE CT, PLANT CITY, FL, 33563
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110144 BURGERIM AT WESTWOOD EXPIRED 2017-10-04 2022-12-31 - 13948 CIRCA CROSSING DR, APT 303, LITHIA, FL, 33547
G17000110147 BURGERIM AT ELEMENT EXPIRED 2017-10-04 2022-12-31 - 13948 CIRCA CROSSING DR, APT 303, LITHIA, FL, 33547
G17000059458 BURGERIM AT HAMLIN EXPIRED 2017-05-30 2022-12-31 - 713 FOX GATE CT, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 10909 KIRKWALL PORT DRIVE, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2019-04-26 10909 KIRKWALL PORT DRIVE, WIMAUMA, FL 33598 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000122826 ACTIVE 1000000860827 HILLSBOROU 2020-02-18 2030-02-26 $ 367.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000097846 ACTIVE 1000000859606 HILLSBOROU 2020-02-07 2040-02-12 $ 15,916.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000019741 ACTIVE 1000000854225 HILLSBOROU 2020-01-04 2040-01-08 $ 4,099.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000805570 ACTIVE 1000000851142 HILLSBOROU 2019-12-09 2039-12-11 $ 26,715.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-23
Florida Limited Liability 2016-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State