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. |
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 |
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 |
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 | - | - |
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