Search icon

LAGONDA ENTERPRISES, LLC - Florida Company Profile

Company Details

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

LAGONDA ENTERPRISES, 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: 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: 17 Jul 2009 (16 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L09000069095
FEI/EIN Number 205510718

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

Address: 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US
Mail Address: 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORANDIN VITTORIO Manager 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426
FIRM COUNSEL, CHARTERED Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-03 - -
LC AMENDMENT 2019-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-05-01 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 3325 S UNIVERISTY DRIVE SUITE 210, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2011-04-21 FIRM COUNSEL CHARTERED -
CONVERSION 2009-07-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000098323

Documents

Name Date
LC Voluntary Dissolution 2023-01-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
LC Amendment 2019-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State