Search icon

LASER HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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