Search icon

LLC FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: LLC FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLC FINANCIAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Oct 2003 (22 years ago)
Date of dissolution: 11 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2020 (4 years ago)
Document Number: P03000113995
FEI/EIN Number 200324396

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

Address: 939 Alibrandi Road, Leesburg, FL, 34748, US
Mail Address: P.O. BOX 489, FRUITLAND PARK, FL, 34731, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER LISA L President 939 Alibrandi Road, Leesburg, FL, 34748
COKER LISA L Agent 939 Alibrandi Road, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 939 Alibrandi Road, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 939 Alibrandi Road, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2005-08-19 939 Alibrandi Road, Leesburg, FL 34748 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-11
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State