Search icon

L & L EVENTS, INC - Florida Company Profile

Company Details

Entity Name: L & L EVENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & L EVENTS, 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: 19 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P10000033874
FEI/EIN Number 272378261

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

Address: 5500 MEMORIAL HWY, TAMPA, FL, 33634, US
Mail Address: 5500 MEMORIAL HWY, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVIRA LUIS E President 4513 W FERN ST, TAMPA, FL, 33614
TESTA PHILIP JSR Agent 6604 Gunn Hwy, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 6604 Gunn Hwy, TAMPA, FL 33625 -
REINSTATEMENT 2013-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-30 5500 MEMORIAL HWY, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2013-09-30 5500 MEMORIAL HWY, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000614673 TERMINATED 1000000677762 HILLSBOROU 2015-05-18 2035-05-22 $ 327.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000700020 TERMINATED 1000000630227 HILLSBOROU 2014-05-22 2034-05-29 $ 655.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001098188 TERMINATED 1000000398045 HILLSBOROU 2012-12-19 2032-12-28 $ 13,214.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001023814 TERMINATED 1000000295672 HILLSBOROU 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State