Search icon

LOPEZ CUSTOMS LLC - Florida Company Profile

Company Details

Entity Name: LOPEZ CUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPEZ CUSTOMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L20000324704
FEI/EIN Number 85-3594753

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

Address: 2133 BRETTON RIDGE BLVD, WINTER HAVEN, FL, 33884, US
Mail Address: 2133 BRETTON RIDGE BLVD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUNA EMMANUEL Authorized Member 2133 BRETTON RIDGE BLVD, WINTER HAVEN, FL, 33884
LOPEZ LUNA EMMANUEL Agent 2133 BRETTON RIDGE BLVD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 2133 BRETTON RIDGE BLVD, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2024-04-20 2133 BRETTON RIDGE BLVD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 2133 BRETTON RIDGE BLVD, WINTER HAVEN, FL 33884 -
REINSTATEMENT 2022-01-25 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 LOPEZ LUNA , EMMANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000104690 ACTIVE 1000001031514 POLK 2025-02-10 2045-02-12 $ 19,760.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-01-25
Florida Limited Liability 2020-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State