Entity Name: | LAFFERTY ARCHITECTURE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAFFERTY ARCHITECTURE GROUP, 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: | 22 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L04000032626 |
FEI/EIN Number |
550890358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10369 RIDGE ROAD, SEMINOLE, FL, 33778 |
Mail Address: | 10369 RIDGE ROAD, SEMINOLE, FL, 33778 |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFFERTY STEPHEN B | Agent | 10369 RIDGE ROAD, SEMINOLE, FL, 33778 |
ARCHITECTURAL EFFECTS, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 10369 RIDGE ROAD, SEMINOLE, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 10369 RIDGE ROAD, SEMINOLE, FL 33778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 10369 RIDGE ROAD, SEMINOLE, FL 33778 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000228794 | LAPSED | 1000000259327 | PINELLAS | 2012-03-20 | 2022-03-28 | $ 352.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
ADDRESS CHANGE | 2010-10-13 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-12 |
ANNUAL REPORT | 2007-07-20 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-05-24 |
Florida Limited Liabilites | 2004-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State