Search icon

LAF-A-LOT ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: LAF-A-LOT ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAF-A-LOT ENTERTAINMENT 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000009722
FEI/EIN Number 202143696

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

Address: 12633 159TH CT. N., JUPITER, FL, 33478
Mail Address: 12633 159TH CT. N., JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFOLLETTE AUDREY Manager 12633 159TH CT. N, JUPITER, FL, 33478
LAFOLLETTE AUDREY Agent 12633 159TH CT. N., JUPITER, FL, 33748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 12633 159TH CT. N., JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2009-05-05 12633 159TH CT. N., JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 12633 159TH CT. N., JUPITER, FL 33748 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000048356 TERMINATED 1000000071286 2934 868 2008-02-01 2028-02-13 $ 2,059.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State