Search icon

L & A AIR AND STORAGE, INC.

Company Details

Entity Name: L & A AIR AND STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: H49922
FEI/EIN Number 59-2525133
Address: 80 SE Avenue C, Belle Glade, FL 33430
Mail Address: 80 SE Avenue C, Belle Glade, FL 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS JR., LARRY W Agent 80 SE Avenue C, Belle Glade, FL 33430

Vice President

Name Role Address
SIMMONS JR, LARRY W Vice President 80 SE Avenue C, Belle Glade, FL 33430

Secretary

Name Role Address
SIMMONS JR, LARRY W Secretary 80 SE Avenue C, Belle Glade, FL 33430

President

Name Role Address
SIMMONS JR, LARRY W President 80 SE Avenue C, Belle Glade, FL 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101848 PURE CLEAN AIR EXPIRED 2011-10-17 2016-12-31 No data 72 S.E. AVE. B, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 80 SE Avenue C, Belle Glade, FL 33430 No data
NAME CHANGE AMENDMENT 2022-03-14 L & A AIR AND STORAGE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 80 SE Avenue C, Belle Glade, FL 33430 No data
CHANGE OF MAILING ADDRESS 2021-03-19 80 SE Avenue C, Belle Glade, FL 33430 No data
REGISTERED AGENT NAME CHANGED 2011-02-18 SIMMONS JR., LARRY W No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-28
Name Change 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State