Search icon

L A PARTS & SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: L A PARTS & SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L A PARTS & SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: L07000099158
FEI/EIN Number 842493856

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

Address: 2206 Griffin Rd, Leesburg, FL, 34748, US
Mail Address: 2206 Griffin Rd, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATENCIO LEOPOLDO Manager 3126 SEIGNEURY DR, Windermere, FL, 34786
BARBOZA ANA Agent 9600 NW 38 ST #204, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063552 WORLD USA DISTRIBUTION LLC ACTIVE 2023-05-22 2028-12-31 - 2206 GRIFFIN RD, LEESBURG, FL, 34748
G08038900365 L A OFFICE SUPPLY EXPIRED 2008-02-07 2013-12-31 - 9600 NW 38 ST #204, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 9600 NW 38 ST #204, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2206 Griffin Rd, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2021-04-29 2206 Griffin Rd, Leesburg, FL 34748 -
REINSTATEMENT 2019-03-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 BARBOZA, ANA -
PENDING REINSTATEMENT 2011-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-03-22
LC Amendment 2008-02-11
Reg. Agent Change 2007-10-29
Florida Limited Liability 2007-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State