Search icon

LARS MECHANICAL CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: LARS MECHANICAL CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARS MECHANICAL CONTRACTOR 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: 17 Jan 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: L06000005372
FEI/EIN Number 204251886

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

Address: 19029 US HIGHWAY 19 NORTH, APT 30A, CLEARWATER, FL, 33764, US
Mail Address: 19029 US HIGHWAY 19 NORTH, APT 30A, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS LUIS A Manager 19029 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
LANDA ANA C Manager 19029 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
RIVAS LUIS A Agent 19029 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 19029 US HIGHWAY 19 NORTH, APT 30A, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2018-07-03 19029 US HIGHWAY 19 NORTH, APT 30A, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 19029 US HIGHWAY 19 NORTH, APT 30A, CLEARWATER, FL 33764 -
LC NAME CHANGE 2010-06-30 LARS MECHANICAL CONTRACTOR LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State