Search icon

LAFAYETTE BRITTO PHOTOGRAPHY LLC

Company Details

Entity Name: LAFAYETTE BRITTO PHOTOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Sep 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000112139
FEI/EIN Number 453536060
Address: 300 Maguire Park St #102, Ocoee, FL, 34761, US
Mail Address: 300 Maguire Park St #102, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRITTO LAFAYETTE Agent 300 Maguire Park St #102, Ocoee, FL, 34761

Manager

Name Role Address
BRITTO LAFAYETTE Manager 300 Maguire Park St #100, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103342 FLORIDA HEADSHOTS EXPIRED 2017-09-16 2022-12-31 No data 300 MAGUIRE PARK ST #100, OCOEE, FL, 34761
G17000005354 ELITE HAUS MEDIA EXPIRED 2017-01-15 2022-12-31 No data 300 MAGUIRE PARK ST. #100, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 300 Maguire Park St #102, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2020-06-28 300 Maguire Park St #102, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 300 Maguire Park St #102, Ocoee, FL 34761 No data
LC NAME CHANGE 2012-10-22 LAFAYETTE BRITTO PHOTOGRAPHY LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000212597 TERMINATED 1000000782835 ORANGE 2018-05-18 2028-05-30 $ 1,380.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-06
LC Name Change 2012-10-22
ANNUAL REPORT 2012-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State