Search icon

LAS LOCAS, LLC - Florida Company Profile

Company Details

Entity Name: LAS LOCAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS LOCAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2004 (21 years ago)
Document Number: L02000027817
FEI/EIN Number 134235530

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

Address: 4223 LAKESIDE DRIVE, ATTN: JOHN T. CASSIDY, SR., JACKSONVILLE, FL, 32210, US
Mail Address: 4223 LAKESIDE DRIVE, ATTN: JOHN T. CASSIDY, SR., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY JOHN T Agent 4700 ORTEGA BLVD, JACKSONVILLE, FL, 32210
CASSIDY JOHN T Manager 4223 LAKESIDE DRIVE, JACKSONVILLE, FL, 32210
CASSIDY HEATHER F Managing Member 3855 MCGIRTS BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4700 ORTEGA BLVD, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 4223 LAKESIDE DRIVE, ATTN: JOHN T. CASSIDY, SR., JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2014-02-25 4223 LAKESIDE DRIVE, ATTN: JOHN T. CASSIDY, SR., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2012-04-10 CASSIDY, JOHN T SR -
REINSTATEMENT 2004-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State