Search icon

LAUSANA, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAUSANA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUSANA, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000005353
FEI/EIN Number 020558464

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

Address: 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVLOFF JORGE Managing Member 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
SUPRASKI LOUIS AESQ. Agent 2450 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08339900496 JOHNSON STEEL USA EXPIRED 2008-12-04 2013-12-31 - 1851 NE 146 STREET, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-09-03 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 2013-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-03 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLANDS, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-29 2450 NE MIAMI GARDENS DR., 2ND FLOOR, NORTH MIAMI BEACH, FL 33180 -
REGISTERED AGENT NAME CHANGED 2009-06-29 SUPRASKI, LOUIS A, ESQ. -
LC AMENDMENT 2009-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000725603 TERMINATED 1000000176391 DADE 2010-06-11 2030-07-07 $ 16,301.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2013-09-03
ANNUAL REPORT 2011-08-09
DEBIT MEMO# 05307-I 2011-07-19
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-16
LC Amendment 2009-06-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State