Search icon

LOLIS VENEMEX, LLC - Florida Company Profile

Company Details

Entity Name: LOLIS VENEMEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOLIS VENEMEX, 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: 09 Apr 2018 (7 years ago)
Date of dissolution: 21 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: L18000089873
FEI/EIN Number 82-5186645

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

Address: 10011 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
Mail Address: 10011 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSUE Manager 10011 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
GARCIA JOSUE Agent 10513 GRETNA GREEN DR, TAMPA, FL, 33626
SUAREZ MARIA D Manager 10011 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048165 LOLIS MEXICAN CRAVINGS EXPIRED 2018-04-16 2023-12-31 - 5329 NW 36TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-21 - -
LC AMENDMENT 2019-08-06 - -
REGISTERED AGENT NAME CHANGED 2019-08-06 GARCIA, JOSUE -
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 10513 GRETNA GREEN DR, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2019-03-06 10011 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-21
LC Amendment 2019-08-06
ANNUAL REPORT 2019-03-06
Florida Limited Liability 2018-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State