Search icon

LADAGA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LADAGA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LADAGA INVESTMENTS 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: 03 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000089237
FEI/EIN Number 331221773

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

Address: 8615 Commodity Cir, Suite 12, Orlando, FL, 32819, US
Mail Address: 8615 Commodity Cir, Suite 12, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA PIA GUGLIELMINO DE LADAGA Manager 8615 Commodity Cir, Suite 12, Orlando, FL, 32819
LADAGA GUSTAVO G Manager 8615 Commodity Cir, Suite 12, Orlando, FL, 32819
MELLINGER DARIN WESQ. Agent 1200 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 8615 Commodity Cir, Suite 12, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-04-27 8615 Commodity Cir, Suite 12, Orlando, FL 32819 -
LC AMENDMENT 2013-05-20 - -
REGISTERED AGENT NAME CHANGED 2013-05-20 MELLINGER, DARIN W, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 1200 NORTH FEDERAL HIGHWAY, #200, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State