Search icon

LAN-CONDO, LLC - Florida Company Profile

Company Details

Entity Name: LAN-CONDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAN-CONDO, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000015442
FEI/EIN Number 204296865

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

Address: 2500 E. LAS OLAS BLVD., STE. 1201, FT. LAUDERDALE, FL, 33301
Mail Address: 8100 CONNECTICUT AVENUE, UNIT 1706, Chevy Chase, MD, 20815, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACZ JOHN A Managing Member 8100 CONNECTICUT AVENUE, UNIT 1706, Chevy Chase, MD, 20815
SAURIOL ROBERT JJR Agent 2500 E. LAS OLAS BLVD., STE. 901, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-07 2500 E. LAS OLAS BLVD., STE. 1201, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 2500 E. LAS OLAS BLVD., STE. 901, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-05-16 - -
REGISTERED AGENT NAME CHANGED 2013-05-16 SAURIOL, ROBERT J, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000225251 TERMINATED 1000000084533 45498 846 2008-07-03 2028-07-09 $ 2,982.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2017-05-07
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-05-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State