Search icon

L4T CORP - Florida Company Profile

Company Details

Entity Name: L4T CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L4T 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: 09 May 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000043282
FEI/EIN Number 83-0859805

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

Address: 7557 W SAND LAKE RD, ORLANDO, FL, 32819, US
Mail Address: 7557 W SAND LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARREJON JUAN J Chief Executive Officer 2234 North Federal Hwy, Boca Raton, FL, 33431
BARREJON JUAN J Agent 7557 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-23 7557 W SAND LAKE RD, #1104, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 7557 W SAND LAKE RD, #1104, ORLANDO, FL 32819 -
AMENDMENT 2019-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7557 W SAND LAKE RD, #1104, ORLANDO, FL 32819 -
AMENDMENT 2018-11-13 - -
AMENDMENT 2018-09-06 - -
REGISTERED AGENT NAME CHANGED 2018-07-23 BARREJON, JUAN J -
AMENDMENT 2018-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000168423 TERMINATED 1000000862411 PALM BEACH 2020-02-26 2040-03-18 $ 2,945.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2019-09-23
ANNUAL REPORT 2019-04-30
Amendment 2018-11-13
Amendment 2018-09-06
Amendment 2018-07-23
Domestic Profit 2018-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State