Search icon

LA LOBILLA PROPERTY HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: LA LOBILLA PROPERTY HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA LOBILLA PROPERTY HOLDING CORP. 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: 04 Feb 2005 (20 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P05000022292
FEI/EIN Number 202484166

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

Address: 3906 W DALE AVE, TAMPA, FL, 33609
Mail Address: 3906 W DALE AVE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR CRISTINA President 3906 W DALE AVE, TAMPA, FL, 33609
KERR CRISTINA Director 3906 W DALE AVE, TAMPA, FL, 33609
RAMOS JOSE S Director 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544
RAMOS JOSE S Agent 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-02 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2017-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 RAMOS, JOSE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-29
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-09-02
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-31
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State