Search icon

LAFT, LLC - Florida Company Profile

Company Details

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

LAFT, 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: 25 Feb 2003 (22 years ago)
Document Number: L03000006921
FEI/EIN Number 398745416

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

Address: 5440 QUEEN LAKE TERRACE, DAVIE, FL, 33331
Mail Address: 5440 QUEEN LAKE TERRACE, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE & ATLASS, P.L. Agent -
TUFFY LISA A President 5440 QUEEN LAKE TERRACE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-12-18 SAVAGE & ATLASS, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2009-12-18 3999 SHERIDAN ST., SUITE 200, HOLLYWOOD, FL 33021 -

Court Cases

Title Case Number Docket Date Status
LAFT, LLC, LAFT ASSET MANAGEMENT, INC., ET AL. VS LIBERTY AEROSPACE, INC. 5D2012-0316 2012-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-32461-CICI

Parties

Name ADRIAN THOMPSON
Role Appellant
Status Active
Name LOUISE F. THOMPSON
Role Appellant
Status Active
Name LAFT, LLC
Role Appellant
Status Active
Representations Jarett A. dePaula, David A. Vukelja
Name LAFT ASSET MANAGEMENT, INC
Role Appellant
Status Active
Name OBA FUELING SERVICES, INC.
Role Appellant
Status Active
Name ORMOND BEACH AVIATION, INC
Role Appellant
Status Active
Name LIBERTY AEROSPACE INC
Role Appellee
Status Active
Representations Christopher S. Morin, MARGARET NAPOLITAN, MICHAEL G. SHANNON

Docket Entries

Docket Date 2015-07-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-09-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAFT, LLC
Docket Date 2012-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIBERTY AEROSPACE, INC
Docket Date 2012-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAFT, LLC
Docket Date 2012-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAFT, LLC
Docket Date 2012-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAFT, LLC
Docket Date 2012-02-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Christopher Morin 177600
Docket Date 2012-02-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David A. Vukelja 276618
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of LAFT, LLC
Docket Date 2012-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State