Search icon

LAZ 77, LLC

Company Details

Entity Name: LAZ 77, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GLILD55N21VG63 L09000014369 US-FL GENERAL ACTIVE 2009-02-11

Addresses

Legal C/O HENDRICKSON, ALFRED EJR., 5201 WEST SAMPLE ROAD, COCONUT CREEK, US-FL, US, 33073-3410
Headquarters 5201 West Sample Road, Coconut Creek, US-FL, US, 33073

Registration details

Registration Date 2018-09-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-05-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000014369

Agent

Name Role Address
Goldsmith Glen R Agent 9500 S. Dadeland Road, Miami, FL, 33156

Manager

Name Role Address
ALFRED E. HENDRICKSON, JR. Manager 604 Banyan Trail, Boca Raton, FL, 33481

Auth

Name Role Address
Giannoccoli Donna Auth 604 Banyan Trail, Boca Raton, FL, 33481

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 604 Banyan Trail, #810459, Boca Raton, FL 33481 No data
CHANGE OF MAILING ADDRESS 2023-12-08 604 Banyan Trail, #810459, Boca Raton, FL 33481 No data
REGISTERED AGENT NAME CHANGED 2023-12-08 Goldsmith, Glen R. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 9500 S. Dadeland Road, Suite 601, Miami, FL 33156 No data

Documents

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 Feb 2025

Sources: Florida Department of State