Entity Name: | LA MANAGEMENT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA MANAGEMENT HOLDINGS, 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: | 15 Sep 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: | L11000105724 |
FEI/EIN Number |
453274924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24641 US HWY 19 N, Clearwater, FL, 33763, US |
Mail Address: | 24641 US HWY 19 N, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST COAST COMMONWEALTH PARTNERS, LLC | Managing Member | - |
HINES VIRGINIA | Agent | 500 MCLENNAN STREET, Clearwater, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000087630 | MH AFFILIATES | EXPIRED | 2012-09-06 | 2017-12-31 | - | 310 10TH AVE N, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | HINES, VIRGINIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 500 MCLENNAN STREET, Clearwater, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-18 | 24641 US HWY 19 N, Clearwater, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2018-03-18 | 24641 US HWY 19 N, Clearwater, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State