Search icon

LA FONTE D'ORO, LLC. - Florida Company Profile

Company Details

Entity Name: LA FONTE D'ORO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA FONTE D'ORO, 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: 06 Jan 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000002223
FEI/EIN Number 990370275

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

Mail Address: PO BOX 143957, CORAL GABLES, FL, 33114, US
Address: 1611 WEST AVE SUITE 14, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CECILIA Manager 1611 WEST AVE SUITE 14, MIAMI BEACH, FL, 33139
RODRIGUEZ CECILIA Agent 1611 WEST AVE SUITE 14, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006990 LA FONTE D'ORO EXPIRED 2011-01-16 2016-12-31 - PO BOX 143957, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-20 1611 WEST AVE SUITE 14, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2013-12-20 RODRIGUEZ, CECILIA -
REGISTERED AGENT ADDRESS CHANGED 2013-12-20 1611 WEST AVE SUITE 14, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2013-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Reg. Agent Resignation 2013-12-20
CORLCMMRES 2013-12-20
LC Amendment 2013-12-20
REINSTATEMENT 2013-04-19
Florida Limited Liability 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State