Search icon

LARDIERE COLLECTION, LLC

Company Details

Entity Name: LARDIERE COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2009 (15 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L09000104086
FEI/EIN Number 271203110
Address: 702 ALLIGATOR DRIVE, ALLIGATOR POINT, FL, 32346, US
Mail Address: 702 ALLIGATOR DRIVE, ALLIGATOR POINT, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
LARDIERE GEOFFREY Agent 702 ALLIGATOR DRIVE, ALLIGATOR POINT, FL, 32346

Managing Member

Name Role Address
LARDIERE GEOFFREY Managing Member 702 ALLIGATOR DRIVE, ALLIGATOR POINT, FL, 32346
LARDIERE ANNA L Managing Member 702 ALLIGATOR DRIVE, ALLIGATOR POINT, FL, 32346
Esposito Brinley L Managing Member 27 Bondsburry Lane, Melville, NY, 11747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173627 LARDIERE COLLECTION EXPIRED 2009-11-09 2014-12-31 No data 1825 NE 26TH DRIVE, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 702 ALLIGATOR DRIVE, ALLIGATOR POINT, FL 32346 No data
CHANGE OF MAILING ADDRESS 2010-04-14 702 ALLIGATOR DRIVE, ALLIGATOR POINT, FL 32346 No data
REGISTERED AGENT NAME CHANGED 2010-04-14 LARDIERE, GEOFFREY No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 702 ALLIGATOR DRIVE, ALLIGATOR POINT, FL 32346 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-10-17
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State