Entity Name: | LALISTA II, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LALISTA II, L.L.C. 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 2010 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Sep 2010 (15 years ago) |
Document Number: | L10000013822 |
FEI/EIN Number |
223552473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | The Ayco Company, c/o Dan McCormack, 100 Coliseum Drive, Cohoes, NY, 12047, US |
Mail Address: | The Ayco Company, c/o Dan McCormack, 100 Coliseum Drive, Cohoes, NY, 12047, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENBERG LEWIS M | Managing Member | The Ayco Company, c/o Dan McCormack, Cohoes, NY, 12047 |
EISENBERG LEWIS M | Agent | 3165 Hammock Way, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | The Ayco Company, c/o Dan McCormack, 100 Coliseum Drive, Cohoes, NY 12047 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | The Ayco Company, c/o Dan McCormack, 100 Coliseum Drive, Cohoes, NY 12047 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | EISENBERG, LEWIS M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 3165 Hammock Way, VERO BEACH, FL 32963 | - |
MERGER | 2010-09-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000107703 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State