Search icon

LA REALTY PROS FL, LLC - Florida Company Profile

Company Details

Entity Name: LA REALTY PROS FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA REALTY PROS FL, 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: 29 Jun 2006 (19 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: L06000066680
FEI/EIN Number 205229758

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

Address: 7406 Thatcher Ave, Lantana, FL, 33462, US
Mail Address: 7406 Thatcher Ave, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA PHYLLIS J Managing Member 7406 Thatcher Ave, Lantana, FL, 33462
MONTOYA JUAN C Managing Member 7406 Thatcher Ave, Lantana, FL, 33462
Griffin Debbie J Agent 7406 Thatcher Ave, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 7406 Thatcher Ave, Lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 7406 Thatcher Ave, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2019-02-17 7406 Thatcher Ave, Lantana, FL 33462 -
REGISTERED AGENT NAME CHANGED 2019-02-17 Griffin, Debbie J -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State