Search icon

LAMAISON PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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