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. |
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 |
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 |
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 | - |
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