Entity Name: | LASER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LASER HOLDINGS, 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. |
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: | 02 Apr 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000011946 |
FEI/EIN Number |
562337628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10972 Enterprise Ave., Bonita Springs, FL, 34116, US |
Mail Address: | 1001 N. Lombard Ave., Lombard, IL, 60148, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANICKI JASON P | President | 10972 Enterprise Ave., Bonita Springs, FL, 34116 |
JANICKI TAMYRA | Vice President | 10972 Enterprise Ave., Bonita Springs, FL, 34116 |
JANICKI JASON P | Agent | 10972 Enterprise Ave., Bonita Springs, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | JANICKI, JASON P | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 10972 Enterprise Ave., Bonita Springs, FL 34116 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 10972 Enterprise Ave., Bonita Springs, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 10972 Enterprise Ave., Bonita Springs, FL 34116 | - |
CANCEL ADM DISS/REV | 2004-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000738887 | TERMINATED | 1000000178842 | LEE | 2010-07-01 | 2030-07-07 | $ 3,705.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-03-18 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State