Search icon

LF REMODELING AND REPAIRS LLC

Company Details

Entity Name: LF REMODELING AND REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000192096
FEI/EIN Number 82-2987340
Address: 600 Romano ave., ORLANDO, FL, 32807, US
Mail Address: 600 Romano Ave., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA LUCINDA Agent 600 Romano ave., ORLANDO, FL, 32807

Manager

Name Role Address
FERREIRA LUIS Manager 600 Romano ave., ORLANDO, FL, 32807

President

Name Role Address
Ferreira Lucinda President 600 Romano ave., ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091133 ORLANDO AC AND PLUMBING EXPIRED 2018-08-16 2023-12-31 No data 12472 LAKE UNDERHILL RD, #201, ORLANDO, FL, 32828
G18000066141 ORLANDO A/C AND PLUMBING EXPIRED 2018-06-07 2023-12-31 No data 12472 LAKE UNDERHILL RD. # 201, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-09 600 Romano ave., ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 600 Romano ave., ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 600 Romano ave., ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
Florida Limited Liability 2017-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State