Search icon

LASALLE SQUARE PB, LLC - Florida Company Profile

Company Details

Entity Name: LASALLE SQUARE PB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASALLE SQUARE PB, 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 04 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L07000027300
FEI/EIN Number 208626678

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

Address: 1649 ATLANTIC BLVD, SUITE 200, JACKSONVILLE, FL, 32207, US
Mail Address: P.O. BOX 550737, JACKSONVILLE, FL, 32255, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN I M Manager P.O. BOX 550737, JACKSONVILLE, FL, 32255
RUBIN I M Agent 1649 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1649 ATLANTIC BLVD, SUITE 200, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-04-24 1649 ATLANTIC BLVD, SUITE 200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-04-24 RUBIN, I M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1649 ATLANTIC BLVD, SUITE 200, JACKSONVILLE, FL 32207 -
CONVERSION 2007-03-07 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000456 ORIGINALLY FILED ON 03/07/2007. CONVERSION NUMBER 900000063629

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State