Search icon

LA3, LLC - Florida Company Profile

Company Details

Entity Name: LA3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA3, 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: 24 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L09000018052
FEI/EIN Number 264326874

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

Address: 136 SOUTH HOLIDAY ROAD, SUITE B, MIRAMAR BEACH, FL, 32550, US
Mail Address: 136 SOUTH HOLIDAY ROAD, SUITE B, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN JAMES A Manager 136 SOUTH HOLIDAY ROAD, SUITE B, MIRAMAR BEACH, FL, 32550
Cochran James S Agent 136 SOUTH HOLIDAY ROAD, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-28 Cochran , James S -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 136 SOUTH HOLIDAY ROAD, SUITE B, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2018-06-04 - -
REINSTATEMENT 2016-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 136 SOUTH HOLIDAY ROAD, SUITE B, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2010-01-05 136 SOUTH HOLIDAY ROAD, SUITE B, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
LC Amendment 2018-06-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State