Search icon

LOLA DISTRIBUTORS, LLC

Company Details

Entity Name: LOLA DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Sep 2017 (7 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L17000189688
FEI/EIN Number 47-3655445
Address: 2167 ORINOCO DR, 148, Orlando, FL 32837
Mail Address: 2167 ORINOCO DR, 148, Orlando, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUNG, ERASMO Agent 2167 ORINOCO DR, 148, Orlando, FL 32837

Chief Executive Officer

Name Role Address
HUNG, ERASMO Chief Executive Officer 2167 ORINOCO DR, 148 Orlando, FL 32837

Chief Operating Officer

Name Role Address
Da Silva , Manuel A Chief Operating Officer Ave Jose Antonio Paez Res, LA Cinita, Piso 9, Apt 92 Municipio Libertador 1020 Caracas VE
Hung , Edgardo A Chief Operating Officer 6801 Villa de Costa Drive, Apt 203 Orlando, FL 32821 VE
Di Giannantonio, Italo T Chief Operating Officer 2 Ave de Campo Claro EDF San Feliz, Piso 2, Apt 8 Urb Campo Claro Caracas VE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108936 LOLA COURRIER EXPIRED 2018-10-04 2023-12-31 No data 955 W TAFT VINELAND RD UNIT C, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2167 ORINOCO DR, 148, Orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2019-04-29 2167 ORINOCO DR, 148, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2167 ORINOCO DR, 148, Orlando, FL 32837 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CONVERSION 2017-09-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000031558. CONVERSION NUMBER 500000176235

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000680239 ACTIVE 1000000842538 ORANGE 2019-10-01 2029-10-16 $ 538.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-09-06

Date of last update: 18 Jan 2025

Sources: Florida Department of State