Search icon

LALANDE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LALANDE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LALANDE PROPERTIES, 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: 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: 09 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L10000015560
FEI/EIN Number 271858103

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

Address: 424 REDWOOD RD, VENICE, FL, 34293, US
Mail Address: 424 REDWOOD RD, VENICE, FL, 34239, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGEE BRIAN Managing Member 424 REDWOOD RD, VENICE, FL, 34293
Riesz Timothy Managing Member 1532 US HWY 41 BYP S, Venice, FL, 34293
LaLande Julie Managing Member 424 REDWOOD RD, VENICE, FL, 34293
AGEE BRIAN Agent 424 Redwood Rd, Venice, FL, 34293

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 424 REDWOOD RD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-03-02 424 REDWOOD RD, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2023-03-02 AGEE, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 424 Redwood Rd, Venice, FL 34293 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-03-02
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State