Search icon

LA LEELA LLC

Company Details

Entity Name: LA LEELA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000066249
FEI/EIN Number 943451168
Address: 8004 NW 154th St., MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154TH ST #589, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ MAIDA C Agent 945 SW 87 AVE, MIAMI, FL, 33174

Chief Executive Officer

Name Role Address
SANTWANI RAVI B Chief Executive Officer 8004 NW 154th St, MIAMI Lakes, FL, 33016

Auth

Name Role Address
SANTWANI SAKSHI Auth 8004 NW 154TH ST #589, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067095 HAPPY BAY, INC. EXPIRED 2011-07-05 2016-12-31 No data 1760 NW 20TH STREET,, STORE #2, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 8004 NW 154th St., 589, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 945 SW 87 AVE, MIAMI, FL 33174 No data
LC AMENDMENT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2014-09-26 8004 NW 154th St., 589, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2014-09-26 MARTINEZ, MAIDA C No data
LC AMENDMENT 2008-11-04 No data No data
LC AMENDMENT AND NAME CHANGE 2008-08-04 LA LEELA LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State