Search icon

LADIES AND GENTLEMEN, LLC - Florida Company Profile

Company Details

Entity Name: LADIES AND GENTLEMEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LADIES AND GENTLEMEN, 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000047310
FEI/EIN Number 203444594

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

Address: 9703 Collins Avenue Suite 500, Bal Harbour, FL, 33154, US
Mail Address: 9703 Collins Avenue Suite 500, Bal Harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAQUER EDIE Managing Member 9703 Collins Avenue Suite 500, Bal Harbour, FL, 33154
MERMELSTEN MICHAEL Agent 3211 PONCE DE LEON BLVD STE 305, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-22 9703 Collins Avenue Suite 500, Bal Harbour, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 9703 Collins Avenue Suite 500, Bal Harbour, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 3211 PONCE DE LEON BLVD STE 305, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-03-28 MERMELSTEN, MICHAEL -
CANCEL ADM DISS/REV 2007-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State