Entity Name: | LAZ 77, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAZ 77, 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: | 11 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L09000014369 |
FEI/EIN Number |
270247444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 Banyan Trail, Boca Raton, FL, 33481, US |
Mail Address: | 604 Banyan Trail, Boca Raton, FL, 33481, US |
ZIP code: | 33481 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFRED E. HENDRICKSON, JR. | Manager | 604 Banyan Trail, Boca Raton, FL, 33481 |
Giannoccoli Donna | Auth | 604 Banyan Trail, Boca Raton, FL, 33481 |
Goldsmith Glen R | Agent | 9500 S. Dadeland Road, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-08 | 604 Banyan Trail, #810459, Boca Raton, FL 33481 | - |
CHANGE OF MAILING ADDRESS | 2023-12-08 | 604 Banyan Trail, #810459, Boca Raton, FL 33481 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-08 | Goldsmith, Glen R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-08 | 9500 S. Dadeland Road, Suite 601, Miami, FL 33156 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-27 |
AMENDED ANNUAL REPORT | 2023-12-08 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State