Search icon

LARUE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LARUE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARUE HOLDINGS 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: 16 Sep 2010 (15 years ago)
Date of dissolution: 10 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2022 (3 years ago)
Document Number: L10000097144
FEI/EIN Number 273471720

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

Address: 4207 SOUTH ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 4207 SOUTH ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARUE ROGER Manager 4207 SOUTH ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
DeLoach Carla A Agent 1206 East Ridgewood St., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 4207 SOUTH ATLANTIC AVE, # 5 South, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-01-29 4207 SOUTH ATLANTIC AVE, # 5 South, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2020-01-23 DeLoach, Carla A -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1206 East Ridgewood St., ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State