Entity Name: | LAMAISON PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAMAISON PROPERTIES, 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: | 12 Apr 2005 (20 years ago) |
Date of dissolution: | 29 Apr 2020 (5 years ago) |
Last Event: | LC STMNT OF TERM |
Event Date Filed: | 29 Apr 2020 (5 years ago) |
Document Number: | L05000035632 |
FEI/EIN Number |
202759597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 930 NANCY GAMBLE LANE, ELLENTON, FL, 34222, US |
Mail Address: | 930 NANCY GAMBLE LANE, ELLENTON, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIRIE JAMES I | Manager | 6067 37TH STREET EAST, ELLENTON, FL, 34222 |
FISCHER DAVID C | Manager | 23037 OLYMPIA DR, BRAMBLETON, VA, 20148 |
DUKOVAC JOHN P | Manager | 930 NANCY GAMBLE LANE, ELLENTON, FL, 34222 |
wallack michael mra | Agent | 3260 fruitville road, sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF TERM | 2020-04-29 | - | - |
LC VOLUNTARY DISSOLUTION | 2020-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-22 | wallack, michael m, ra | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-22 | 3260 fruitville road, sarasota, FL 34237 | - |
Name | Date |
---|---|
CORLCSTERM | 2020-04-29 |
LC Voluntary Dissolution | 2020-04-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State