Search icon

LA GROUP OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: LA GROUP OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA GROUP OF JACKSONVILLE, 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: 05 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000096091
FEI/EIN Number NOT APPLICABLE

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

Address: 6100 KENNERLY ROAD, #101, JACKSONVILLE, FL, 32216, US
Mail Address: 6100 KENNERLY ROAD, #101, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-BAHRI FADY Managing Member 6100 KENNERLY ROAD, JACKSONVILLE, FL, 32216
LEPRELL SAMUEL L Agent 1930 SAN MARCO BLVD., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187281 PARADISE OF PALM COAST EXPIRED 2009-12-21 2014-12-31 - 6100 KENNERLY ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6100 KENNERLY ROAD, #101, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2011-04-29 6100 KENNERLY ROAD, #101, JACKSONVILLE, FL 32216 -
LC AMENDMENT AND NAME CHANGE 2009-12-17 LA GROUP OF JACKSONVILLE, LLC -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
LC Amendment and Name Change 2009-12-17
Florida Limited Liability 2009-10-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State