Entity Name: | LANCASTE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANCASTE INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Oct 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000018224 |
FEI/EIN Number |
651146285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Northwest 162nd Avenue, Pembroke Pines, FL, 33028, US |
Mail Address: | 101 nw 162 av, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
yemail alberto | Manager | 1010 sw 2av, miami, FL, 33130 |
YEMAIL ALBERTO | Agent | 4200 HILLCREST DR., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 101 Northwest 162nd Avenue, Pembroke Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 101 Northwest 162nd Avenue, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-16 | YEMAIL, ALBERTO | - |
REINSTATEMENT | 2020-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-25 | 4200 HILLCREST DR., 409, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2006-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000693825 | LAPSED | 083774518 | BROWARD CIRCUIT COURT | 2011-10-20 | 2016-10-31 | $107,386.06 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINA 23227 |
J10000726882 | TERMINATED | 1000000176642 | BROWARD | 2010-06-14 | 2030-07-07 | $ 1,770.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000726890 | TERMINATED | 1000000176643 | BROWARD | 2010-06-14 | 2030-07-07 | $ 2,256.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-05-26 |
REINSTATEMENT | 2020-08-16 |
ANNUAL REPORT | 2007-04-25 |
REINSTATEMENT | 2006-01-26 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-03-11 |
Florida Limited Liabilites | 2001-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State