Search icon

LA PLACE, LLC

Company Details

Entity Name: LA PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L11000027060
FEI/EIN Number 27-5366797
Address: 33 Utah Place, NE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 33 UTAH PLACE, NE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SELPH DUANE E Agent 33 UTAH PLACE NE, FORT WALTON BEACH, FL, 32548

Manager

Name Role Address
SELPH MARIE N Manager 33 UTAH PLACE NE, FORT WALTON BEACH, FL, 32548
SELPH DUANE E Manager 33 UTAH PLACE NE, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141187 LA PLACE BBQ ACTIVE 2020-11-02 2025-12-31 No data 205 RACETRACK ROAD N.E., FORT WALTON BEACH, FL, 32547
G17000122729 FUSION BISTRO EXPIRED 2017-11-07 2022-12-31 No data 9 EGLIN PARKWAY, NE, FORT WALTON BEACH, FL, 32548
G17000118386 LE FUSION BISTRO EXPIRED 2017-10-26 2022-12-31 No data 9 EGLIN PARKWAY N E, FORT WALTON BEACH, FL, 32548
G12000006182 LA PLACE HOT SAUCE AND SPICES EXPIRED 2012-01-18 2017-12-31 No data 64 EGLIN PARKWAY, NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 33 Utah Place, NE, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2018-05-10 33 Utah Place, NE, FORT WALTON BEACH, FL 32548 No data
LC AMENDMENT 2017-12-05 No data No data
REINSTATEMENT 2017-09-11 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-11 SELPH, DUANE E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000694672 TERMINATED 1000000365339 OKALOOSA 2012-10-11 2022-10-17 $ 860.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-10
LC Amendment 2017-12-05
REINSTATEMENT 2017-09-11
ANNUAL REPORT 2015-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State