Search icon

THE LA GROUP - LANDSCAPE ARCHITECTURE AND ENGINEERING P.C., INC.

Company Details

Entity Name: THE LA GROUP - LANDSCAPE ARCHITECTURE AND ENGINEERING P.C., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Sep 2015 (9 years ago)
Document Number: F15000004240
FEI/EIN Number 141687680
Address: 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, US
Mail Address: 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, US
Place of Formation: NEW YORK

Agent

Name Role Address
FLORIDA FILINGS & SEARCH SERVICES, INC. Agent 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL, 32301

President

Name Role Address
Carr David R President 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866

Director

Name Role Address
Heller Douglas B Director 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866

Treasurer

Name Role Address
Meehl Darrell L Treasurer 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866

Vice President

Name Role Address
McPherson Donald T Vice President 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866

Secretary

Name Role Address
Miller David M Secretary 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866

Chief Financial Officer

Name Role Address
Sterling Matthew R Chief Financial Officer 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 40 LONG ALLEY, SARATOGA SPRINGS, NY 12866 No data
CHANGE OF MAILING ADDRESS 2023-01-06 14030 BRIDGEWATER CROSSINGS BLVD, WINDERMERE, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 14030 BRIDGEWATER CROSSINGS BLVD, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State