Entity Name: | LAFAYETTE SQUARE II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAFAYETTE SQUARE II 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 2005 (20 years ago) |
Document Number: | L05000080195 |
FEI/EIN Number |
203338594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 FORBES BLVD., SUITE 180, MANSFIELD, MA, 02048-1150, US |
Mail Address: | 120 FORBES BLVD., SUITE 180, MANSFIELD, MA, 02048-1150, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE GATEHOUSE GROUP, INC. | Manager | 120 FORBES BLVD., MANSFIELD, MA, 020481150 |
MARC PLONSKIER S | Auth | 120 FORBES BLVD., MANSFIELD, MA, 020481150 |
DAVID CANEPARI J | Auth | 120 FORBES BLVD., MANSFIELD, MA, 020481150 |
O'Brien Coleen D | Auth | 120 FORBES BLVD., MANSFIELD, MA, 020481150 |
Yorkshaitis Roger | Auth | 120 FORBES BLVD., MANSFIELD, MA, 020481150 |
Leonardo Christopher S | Auth | 120 FORBES BLVD., MANSFIELD, MA, 020481150 |
McDonough Brian MEsq. | Agent | 2200 MUSEUM TOWER, 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-08 | McDonough, Brian M, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 120 FORBES BLVD., SUITE 180, MANSFIELD, MA 02048-1150 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 120 FORBES BLVD., SUITE 180, MANSFIELD, MA 02048-1150 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
AMENDED ANNUAL REPORT | 2015-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State