Search icon

LAFAYETTE SQUARE II LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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