Entity Name: | AYALA-LOPEZ , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AYALA-LOPEZ , 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. |
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: | 18 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: | L16000154836 |
FEI/EIN Number |
81-3139855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 Gar Street, Saint Coud, FL, 34771, US |
Mail Address: | 1625 Gar Street, Saint Coud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Felipe SR | Authorized Member | 1625 Gar St., SAINT CLOUD, FL, 34771 |
Lopez Ryanne C | Manager | 1625 Gar Street, Saint Coud, FL, 34771 |
Lopez Felipe | Agent | 1625 Gar Street, Saint Coud, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000106034 | ZONA ROSA | EXPIRED | 2016-09-27 | 2021-12-31 | - | 8421 NARCOOSSEE RD APT 9103, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 1625 Gar Street, Saint Coud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 1625 Gar Street, Saint Coud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Lopez, Felipe | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 1625 Gar Street, Saint Coud, FL 34771 | - |
REINSTATEMENT | 2018-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-24 |
REINSTATEMENT | 2018-03-19 |
Florida Limited Liability | 2016-08-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State