Search icon

LAR PHOTO, LLC - Florida Company Profile

Company Details

Entity Name: LAR PHOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAR PHOTO, 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: 13 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000044101
FEI/EIN Number 452149739

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

Address: 109 AMBERSWEET WAY, DAVENPORT, FL, 33897-8418, US
Mail Address: 109 AMBERSWEET WAY, DAVENPORT, FL, 33897-8418, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAUSNER FABIO Manager 109 AMBERSWEET WAY, DAVENPORT, FL, 338978418
GOMES DE ABREU MARCOS Manager 109 AMBERSWEET WAY, DAVENPORT, FL, 338978418
CAPITOL CORPORATE SERVIECS, INC. Agent 515 E PARK AVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 515 E PARK AVE, FLOOR 2, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 109 AMBERSWEET WAY, PMB 221, DAVENPORT, FL 33897-8418 -
CHANGE OF MAILING ADDRESS 2020-06-24 109 AMBERSWEET WAY, PMB 221, DAVENPORT, FL 33897-8418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-03-01 - -
LC AMENDMENT AND NAME CHANGE 2011-08-24 LAR PHOTO, LLC -
LC ARTICLE OF CORRECTION 2011-05-12 - -

Documents

Name Date
Reg. Agent Resignation 2021-07-06
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-07
AMENDED ANNUAL REPORT 2013-03-12
LC Amendment 2013-03-01
ANNUAL REPORT 2013-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State