Search icon

LO VAS PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LO VAS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LO VAS PROPERTIES, 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: 13 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: L02000033482
FEI/EIN Number 522390487

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

Address: 3098 south oakland forest drive #1502, Oakland Park, Florida, Oakland Park, FL, 33309, US
Mail Address: 3098 South Oakland Forest Drive #1502, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LO VAS PROPERTIES, LLC, NEW YORK 3870561 NEW YORK

Key Officers & Management

Name Role Address
LOVASCIO JACK Managing Member 3098 South Oakland Forest Drive #1502, Oakland Park, FL, 33309
ZAKAR GAIL Managing Member 5 BREEZE HILL COURT, RIDGE, NY, 11961
QUITONI LINDA Managing Member 3 BREEZE HILL COURT, RIDGE, NY, 11961
LOVASCIO JACK Agent 3098 South Oakland Forest Drive #1502, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 3098 south oakland forest drive #1502, Oakland Park, Florida, Oakland Park, FL 33309 -
REINSTATEMENT 2018-06-15 - -
REGISTERED AGENT NAME CHANGED 2018-06-15 LOVASCIO, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 3098 south oakland forest drive #1502, Oakland Park, Florida, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 3098 South Oakland Forest Drive #1502, Oakland Park, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000371818 TERMINATED 1000000274015 BROWARD 2012-04-24 2032-05-02 $ 608.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-06-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State