Search icon

LACTEOS RD, LLC - Florida Company Profile

Company Details

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

LACTEOS RD, 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 27 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: L09000121712
FEI/EIN Number 271550138

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

Address: 1138 GOLDEN CANE DR, WESTON, FL, 33327, US
Mail Address: 1138 GOLDEN CANE DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS RAUL President 1138 GOLDEN CANE DRIVE, WESTON, FL, 33327
OLMOS ZULAY J Vice President 1138 GOLDEN CANE DRIVE, WESTON, FL, 33327
F&S PROJECTS Agent 1920 N COMMERCE PARKWAY, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091608 FR IMPORT & EXPORT EXPIRED 2012-09-18 2017-12-31 - 16969 NW 67TH AVE, STE 107, MIAMI LAKES, FL, 33015
G11000043957 MONTICELLO CHEESE FACTORY EXPIRED 2011-05-06 2016-12-31 - 334 QUITMAN HIGHWAY NORTH, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-11 1138 GOLDEN CANE DR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2015-09-11 1138 GOLDEN CANE DR, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2013-04-09 F&S PROJECTS -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 1920 N COMMERCE PARKWAY, SUITE 3, WESTON, FL 33326 -
LC AMENDMENT 2012-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000043282 TERMINATED 1000000429685 JEFFERSON 2012-12-06 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000712953 TERMINATED 1000000398106 JEFFERSON 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-09
LC Amendment 2012-06-20
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-08-31
Florida Limited Liability 2009-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State