Search icon

GENEROSA'S SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GENEROSA'S SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENEROSA'S 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: 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: 01 Sep 2017 (8 years ago)
Date of dissolution: 08 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L17000187305
FEI/EIN Number 82-2678815

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

Address: 1776 LAKEVIEW VILLAGE DR., BRANDON, FL, 33510, US
Mail Address: 1776 LAKEVIEW VILLAGE DR., BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO DEVON Manager 1776 LAKEVIEW VILLAGE DR., BRANDON, FL, 33510
QUINONES TEOMAR Manager 8918 Southbay Dr., Tampa, FL, 33615
SANTIAGO LYDIA Chief Executive Officer 1776 LAKEVIEW VILLAGE DR., BRANDON, FL, 33510
Santiago Edwin Chief Financial Officer 1776 LAKEVIEW VILLAGE DR., BRANDON, FL, 33510
Teomar Quinones Agent 1776 LAKEVIEW VILLAGE DR., BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111527 GENEROSA'S SERVICES EXPIRED 2017-10-09 2022-12-31 - 1776 LAKEVIEW VILLAGE DR., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-08 - -
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 Teomar, Quinones -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-08
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-06
Florida Limited Liability 2017-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State