Entity Name: | LARGE CAPITAL II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARGE CAPITAL II, 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. |
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: | 09 Feb 2018 (7 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: | L18000037249 |
FEI/EIN Number |
82-4408701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10909 KIRKWALL PORT DRIVE, WIMAUMA, FL, 33598, US |
Mail Address: | 713 FOX GATE CT, PLANT CITY, FL, 33563, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSNY EHAB | Authorized Member | 10909 KIRKWALL PORT DRIVE, WIMAUMA, FL, 33598 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000078327 | BURGERIM AT BRANDON | EXPIRED | 2018-07-19 | 2023-12-31 | - | 713 FOX GATE CT, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 10909 KIRKWALL PORT DRIVE, WIMAUMA, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 10909 KIRKWALL PORT DRIVE, WIMAUMA, FL 33598 | - |
LC AMENDMENT AND NAME CHANGE | 2018-03-30 | LARGE CAPITAL II, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000823417 | ACTIVE | 1000000852162 | HILLSBOROU | 2019-12-12 | 2039-12-18 | $ 22,054.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
LC Amendment and Name Change | 2018-03-30 |
Florida Limited Liability | 2018-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State