Search icon

LIALIA, INC - Florida Company Profile

Company Details

Entity Name: LIALIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIALIA, 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: 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: 29 Jan 2007 (18 years ago)
Document Number: P07000012941
FEI/EIN Number 208327354

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

Address: 9440 HUNTER'S POND DRIVE, TAMPA, FL, 33647, US
Mail Address: 9440 HUNTER'S POND DRIVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON JULIA President 9440 HUNTER'S POND DRIVE, TAMPA, FL, 33647
LORENZ DAVID S Vice President 9440 HUNTER'S POND DRIVE, TAMPA, FL, 33647
RAVEN CURTIS W Agent 1402 W. Fletcher Ave, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1402 W. Fletcher Ave, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2017-03-03 RAVEN, CURTIS W -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 9440 HUNTER'S POND DRIVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2012-04-23 9440 HUNTER'S POND DRIVE, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State