Search icon

LAS OLAS MEZZANINE BORROWER, LLC - Florida Company Profile

Company Details

Entity Name: LAS OLAS MEZZANINE BORROWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LAS OLAS MEZZANINE BORROWER, 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000015242
FEI/EIN Number 45-0714192

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

Address: 401 EAST LAS OLAS BLVD., SUITE 2250, C/O JACK KESSLER, FT LAUDERDALE, FL 33301
Mail Address: 401 EAST LAS OLAS BLVD., SUITE 2250, C/O JACK KESSLER, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAS OLAS GROUP II, L.P. Managing Member -
KESSLER, JACK ESQ. Agent 401 EAST LAS OLAS BLVD., SUITE 2250, C/O JACK KESSLER, FT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 401 EAST LAS OLAS BLVD., SUITE 2250, C/O JACK KESSLER, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-03-12 401 EAST LAS OLAS BLVD., SUITE 2250, C/O JACK KESSLER, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 401 EAST LAS OLAS BLVD., SUITE 2250, C/O JACK KESSLER, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State