Search icon

LOO RENOVATION SERVICES , LLC - Florida Company Profile

Company Details

Entity Name: LOO RENOVATION SERVICES , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOO RENOVATION SERVICES , 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: 02 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: L17000027047
FEI/EIN Number 81-5258996

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

Address: 6940 BRAMBLEWOOD DR, PORT RICHEY, FL, 34668, US
Mail Address: 6940 BRAMBLEWOOD DR, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOO MORALES ROBERTO President 6940 BRAMBLEWOOD DR, PORT RICHEY, FL, 34668
LOO MORALES ROBERTO Agent 6940 BRAMBLEWOOD DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 6940 BRAMBLEWOOD DR, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2025-02-03 6940 BRAMBLEWOOD DR, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 6940 BRAMBLEWOOD DR, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 114 Sandy Ave, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2024-01-24 114 Sandy Ave, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 114 Sandy Ave, TAMPA M, FL 33615 -
REGISTERED AGENT NAME CHANGED 2019-06-12 LOO MORALES, ROBERTO -
REINSTATEMENT 2019-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-06-12
Florida Limited Liability 2017-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State