Search icon

LAUREL GARDENS NO. 1, LLC - Florida Company Profile

Company Details

Entity Name: LAUREL GARDENS NO. 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREL GARDENS NO. 1, 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: 15 Dec 2004 (20 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: L04000090524
FEI/EIN Number 030553553

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

Address: 3501 Bessie Coleman Blvd #25315, TAMPA, FL, 33622-5315, US
Mail Address: 3501 Bessie Coleman Blvd #25315, TAMPA, FL, 33622-5315, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER ERIC Managing Member 3501 Bessie Coleman Blvd #25315, TAMPA, FL, 336225315
DIAZ DELVIS H Managing Member 13075 TELECOM PARKWAY N, TEMPLE TERRACE, FL, 33637
MULLER ERIC E Agent 3501 Bessie Coleman Blvd #25315, TAMPA, FL, 336225315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 3501 Bessie Coleman Blvd #25315, TAMPA, FL 33622-5315 -
CHANGE OF MAILING ADDRESS 2015-04-22 3501 Bessie Coleman Blvd #25315, TAMPA, FL 33622-5315 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3501 Bessie Coleman Blvd #25315, TAMPA, FL 33622-5315 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MULLER, ERIC E -

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State