Search icon

LA MER, LLC - Florida Company Profile

Company Details

Entity Name: LA MER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MER, 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: 02 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000087544
FEI/EIN Number NOT APPLICABLE

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

Address: 101 BRIDLEWOOD PASS, BALLGROUND, GA, 30107
Mail Address: 101 BRIDLEWOOD PASS, BALLGROUND, GA, 30107
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER BART Managing Member 101 BRIDLEWOOD PASS, BALLGROUND, GA, 30107
KIPATRICK WILLIAM G Agent 4476 Legendary Dr, Destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 4476 Legendary Dr, #201, Destin, FL 32541 -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 101 BRIDLEWOOD PASS, BALLGROUND, GA 30107 -
CHANGE OF MAILING ADDRESS 2008-03-14 101 BRIDLEWOOD PASS, BALLGROUND, GA 30107 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State