Search icon

LISA LAFLAMME LLC - Florida Company Profile

Company Details

Entity Name: LISA LAFLAMME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISA LAFLAMME 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: 01 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000084669
FEI/EIN Number 270844538

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

Address: 1203 WEST MARION AVE, PUNTA GORDA, FL, 33950
Mail Address: 1203 WEST MARION AVE, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLAMME LISA President 430 LA SILA COURT, PUNTA GORDA, FL, 33950
KRANKOSKI STEVE Director 430 LA SILA COURT, PUNTA GORDA, FL, 33950
CAMPBELL J DAVID E Agent 405 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-03 405 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-03 1203 WEST MARION AVE, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2012-03-03 1203 WEST MARION AVE, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2012-03-03 - -
REGISTERED AGENT NAME CHANGED 2012-03-03 CAMPBELL, J DAVID EA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2009-11-05 LISA LAFLAMME LLC -

Documents

Name Date
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-11
REINSTATEMENT 2012-03-03
LC Amendment and Name Change 2009-11-05
Florida Limited Liability 2009-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State