Search icon

LASCO TILE, LLC - Florida Company Profile

Company Details

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

LASCO TILE, 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000001843
FEI/EIN Number 593582367

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

Address: 10418 WORTH CIRCLE, PENSACOLA, FL, 32505, US
Mail Address: 10418 WORTH CIRCLE, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEHACEK LADISLAV Manager 10418 WORTH CIRCLE, PENSACOLA, FL, 32505
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 10418 WORTH CIRCLE, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2008-04-28 10418 WORTH CIRCLE, PENSACOLA, FL 32505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-07-12 - -
CANCEL ADM DISS/REV 2006-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000786480 TERMINATED 07-248-1A LEON 2009-03-05 2015-07-23 $3,995.19 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-04-12
REINSTATEMENT 2008-04-28
LC Amendment 2007-07-12
REINSTATEMENT 2006-12-01
ANNUAL REPORT 2005-03-31
Florida Limited Liability 2004-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State