Search icon

LARS, LLC

Company Details

Entity Name: LARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2004 (21 years ago)
Document Number: L04000056155
FEI/EIN Number 201503789
Address: 4300 NW 37 AVENUE, MIAMI, FL, 33142
Mail Address: 4300 NW 37 AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LARS, LLC D/B/A HARDWARE IMAGINATION-TECH 401(K) PLAN 2022 201503789 2023-05-31 LARS LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION - TECH
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing LUIS PEREZ
Valid signature Filed with authorized/valid electronic signature
LARS, LLC D/B/A HARDWARE IMAGINATION-TECH 401(K) PLAN 2020 201503789 2021-06-08 LARS LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION - TECH
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing LUIS PEREZ
Valid signature Filed with authorized/valid electronic signature
LARS, LLC D/B/A HARDWARE IMAGINATION-TECH 401(K) PLAN 2019 201503789 2020-05-20 LARS LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION - TECH
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing LUIS PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-20
Name of individual signing PAUL GROLL
Valid signature Filed with authorized/valid electronic signature
LARS, LLC D/B/A HARDWARE IMAGINATION-TECH 401(K) PLAN 2017 201503789 2018-07-19 LARS LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION - TECH
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing LUIS PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing PAUL GROLL
Valid signature Filed with authorized/valid electronic signature
LARS, LLC D/B/A HARDWARE IMAGINATION-TECH 401(K) PLAN 2016 201503789 2017-06-30 LARS LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION - TECH
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing LUIS PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-30
Name of individual signing PAUL GROLL
Valid signature Filed with authorized/valid electronic signature
LARS, LLC D/B/A HARDWARE IMAGINATION-TECH 401(K) PLAN 2015 201503789 2016-05-11 LARS LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION - TECH
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing PAUL GROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing PAUL GROLL
Valid signature Filed with authorized/valid electronic signature
LARS, LLC D/B/A HARDWARE IMAGINATION-TECH 401(K) PLAN 2014 201503789 2015-06-05 LARS, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION-TECH.
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing LUIS PEREZ
Valid signature Filed with authorized/valid electronic signature
LARS, LLC D/B/A HARDWARE IMAGINATION TECH 401(K) PLAN 2013 201503789 2014-05-08 LARS, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION TECH
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing LUIS PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-08
Name of individual signing PAUL GROLL
Valid signature Filed with authorized/valid electronic signature
LARS, LLC D/B/A HARDWARE IMAGINATION TECH 401(K) PLAN 2012 201503789 2013-05-09 LARS, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION TECH
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2013-05-09
Name of individual signing PAUL GROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-09
Name of individual signing PAUL GROLL
Valid signature Filed with authorized/valid electronic signature
LARS, LLC D/B/A HARDWARE IMAGINATION TECH 401(K) PLAN 2011 201503789 2012-06-13 LARS, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 3056353300
Plan sponsor’s DBA name HARDWARE IMAGINATION TECH
Plan sponsor’s address 4300 N W 37TH AVE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 201503789
Plan administrator’s name LARS, LLC
Plan administrator’s address 4300 N W 37TH AVE, MIAMI, FL, 33142
Administrator’s telephone number 3056353300

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing LUIS PEREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMOLER BRUCE J Agent 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Managing Member

Name Role Address
GROLL PAUL Managing Member 4300 NW 37 AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129098 LED OUTDOOR USA EXPIRED 2016-12-01 2021-12-31 No data 4300 NW 37TH. AVENUE, MIAMI, FL, 33142
G16000105033 LUMATEQ LIGHTING EXPIRED 2016-09-26 2021-12-31 No data 4300 N.W. 37TH AVENUE, MIAMI, FL, 33142
G08007900329 HARDWARE IMAGINATION - TECH ACTIVE 2008-01-07 2028-12-31 No data 4300 NW 37 AVE, MIAMI, FL, 33143--422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 4300 NW 37 AVENUE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2009-06-24 4300 NW 37 AVENUE, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000815321 TERMINATED 1000000178533 DADE 2010-06-25 2020-08-04 $ 9,329.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
ARISTECH ACRYLICS, LLC, AND CHRISTOPHER HYATT, VS LARS, LLC, etc., 3D2012-1069 2012-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-47411

Parties

Name CHRISTOPHER HYATT
Role Appellant
Status Active
Representations Yasir Billoo
Name ARISTECH ACRYLICS, LLC
Role Appellant
Status Active
Representations JOHN D. GOLDEN, Yasir Billoo
Name LARS, LLC
Role Appellee
Status Active
Representations PATRICK PATRISSI, BRUCE SMOLLER
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES AND 1 EXHIBIT BOX.
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motions for attorney's fees filed by appellant and appellee, it is ordered that said motions are hereby denied. LAGOA, SALTER and LOGUE, JJ., concur.
Docket Date 2013-06-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ No later than 3:00 p.m. on Wednesday, February 27, 2013, the appellant shall supplement the record on appeal with the pages 1 through 208 of the trial transcripts.
Docket Date 2013-02-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial transcript
On Behalf Of CHRISTOPHER HYATT
Docket Date 2013-02-06
Type Response
Subtype Reply
Description REPLY ~ to aa's response to ae's motion for attorney's fees
On Behalf Of LARS, LLC
Docket Date 2013-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-12-26
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion for attorney's fees
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Yasir Billoo 718351
Docket Date 2012-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LARS, LLC
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LARS, LLC
Docket Date 2012-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ No envelopes
Docket Date 2012-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes AND 1 EXHIBIT BOX.
Docket Date 2012-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-04-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 5, 2012.
Docket Date 2012-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER HYATT
Docket Date 2012-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State