Search icon

J.E. LANNI L.C. - Florida Company Profile

Company Details

Entity Name: J.E. LANNI L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.E. LANNI L.C. 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: 20 Oct 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L99000006877
FEI/EIN Number NOT APPLICABLE

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

Address: 3827 foxridge, wesley chapel fl 33543, wesley chapel, FL, 33543, US
Mail Address: 3827 foxridge blvd, wesley chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lanni james E Managing Member 3827 foxridge blvd, wesley chapel, FL, 33543
LANNI KATLYN J Managing Member 3827 FOXRIDGE, Wesley Chapel, FL, 33543
lanni james Manager 3827 foxridge blvd, wesley chapel, FL, 33543
Lanni James Agent 3827 FOX RIDGE, wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3827 FOX RIDGE, wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3827 foxridge, wesley chapel fl 33543, wesley chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2020-01-15 3827 foxridge, wesley chapel fl 33543, wesley chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Lanni, James -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2020-01-15
REINSTATEMENT 2011-05-25
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State