Search icon

AYALA-LOPEZ , LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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