Entity Name: | LAVELLE CUSTOM HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAVELLE CUSTOM HOMES, 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: | 09 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2023 (2 years ago) |
Document Number: | L02000000635 |
FEI/EIN Number |
020562433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4507 NW 17 ave, MIAMI, FL, 33142, US |
Mail Address: | 2041 NW 190 TER, MIAMI, FL, 33056, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Lavelle CMGR | Manager | 2041 NW 190 TER, MIAMI, FL, 33056 |
LAVELLE HOWARD C | Agent | 2041 NW 190 TER, MIAMI, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-01-27 | - | - |
REINSTATEMENT | 2022-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC DISSOCIATION MEM | 2022-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | LAVELLE, HOWARD C | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 2041 NW 190 TER, MIAMI, FL 33056 | - |
REINSTATEMENT | 2019-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4507 NW 17 ave, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 4507 NW 17 ave, MIAMI, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-27 |
STATEMENT OF FACT | 2023-01-27 |
REINSTATEMENT | 2022-12-01 |
CORLCDSMEM | 2022-08-16 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-05-01 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State