Search icon

LASER PHOTONICS, LLC - Florida Company Profile

Company Details

Entity Name: LASER PHOTONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASER PHOTONICS, 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.
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 May 2002 (23 years ago)
Date of dissolution: 31 Aug 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2009 (16 years ago)
Document Number: L02000011231
FEI/EIN Number 510579817

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

Address: 400 RINEHART ROAD, LAKE MARY, FL, 32746
Mail Address: 400 RINEHART ROAD, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FONON TECHNOLOGY INTERNATIONAL INC Managing Member
FONON TECHNOLOGY INTERNATIONAL INC Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 400 RINEHART ROAD, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2008-04-21 FONON TECHNOLOGY INTERNATIONAL, INC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 400 RINEHART ROAD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2008-04-15 400 RINEHART ROAD, LAKE MARY, FL 32746 -
REINSTATEMENT 2006-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002130440 LAPSED 09-CC-2241-20-S SEMINOLE COUNTY 2009-09-01 2014-09-03 $10,833.36 MET-CON, INC., 465 CANAVERAL GROVES BLVD, COCOA, FLORIDA 32926

Documents

Name Date
LC Voluntary Dissolution 2009-08-31
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2008-04-21
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-07-05
Florida Limited Liabilites 2002-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State