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. |
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 |
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 |
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 | - | - |
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