Search icon

LA MANAGEMENT HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WEST COAST COMMONWEALTH PARTNERS, LLC Managing Member -
HINES VIRGINIA Agent 500 MCLENNAN STREET, Clearwater, FL, 33756

Fictitious Names

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

Events

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 -

Documents

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