Entity Name: | LA LLANADA USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA LLANADA USA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 2011 (14 years ago) |
Document Number: | L11000051592 |
FEI/EIN Number |
900711652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2819 TIGER LAKE RD, LAKE WALES, FL, 33898, US |
Mail Address: | 2819 TIGER LAKE RD, LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAUTE GROUP, LLC | Auth | - |
FERRER JONATHAN | Chief Executive Officer | 2819 TIGER LAKE RD, LAKE WALES, FL, 33898 |
SOLORZANO LUISA F | Auth | 2819 TIGER LAKE RD, LAKE WALES, FL, 33898 |
CALDENTEY CAROLINA | Auth | 2819 TIGER LAKE RD, LAKE WALES, FL, 33898 |
PALACIOS LUIS | Auth | 2819 TIGER LAKE RD, LAKE WALES, FL, 33898 |
LA LLANADA INTERNACIONAL, LLC | Auth | - |
JONATHAN FERRER | Agent | 1459 Garden Rd Weston, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000140476 | LA LLANADA | ACTIVE | 2022-11-10 | 2027-12-31 | - | 2819 TIGER LAKE RD, LAKE WALES, FL, 33898 |
G12000109617 | RETREATS BY THE LAKE | EXPIRED | 2012-11-13 | 2017-12-31 | - | 4329 GUNN HWY, TAMPA, FL, 33618 |
G12000047001 | CAMP LA LLANADA | EXPIRED | 2012-05-21 | 2017-12-31 | - | 4329 GUNN HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1459 Garden Rd Weston, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | JONATHAN, FERRER | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-12 | 2819 TIGER LAKE RD, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 2819 TIGER LAKE RD, LAKE WALES, FL 33898 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001786632 | TERMINATED | 1000000553115 | HILLSBOROU | 2013-11-07 | 2023-12-26 | $ 472.40 | STATE OF FLORIDA0038463 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-06-03 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1735898408 | 2021-02-02 | 0455 | PPP | 2819 Tiger Lake Rd, Lake Wales, FL, 33898-9582 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State