Entity Name: | LASAS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LASAS PROPERTIES, 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: |
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: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L06000019726 |
FEI/EIN Number |
204359107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 110 Front Street, Suite 400, Jupiter, FL, 33477, US |
Address: | 110 Front Street, SUITE 400, JUPITER, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES SEAN M | Managing Member | 110 Front Street, Suite 400, Jupiter, FL, 33477 |
MILLER BARRY S | Managing Member | 110 Front Street, Suite 400, Jupiter, FL, 33477 |
MILLER BARRY S | Agent | 110 Front Street, Suite 400, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 110 Front Street, SUITE 400, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | MILLER, BARRY S | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 110 Front Street, SUITE 400, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 110 Front Street, Suite 400, Jupiter, FL 33477 | - |
REINSTATEMENT | 2014-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
REINSTATEMENT | 2014-04-03 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State