Entity Name: | LA PONDEROSA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA PONDEROSA, 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: | 30 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000112360 |
FEI/EIN Number |
453782972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1707 E HALLANDALE BEACH, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 1707 E HALLANDALE BEACH, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URBANO LILIANA EDITH | Managing Member | 1549 NE 123RD ST, NORTH MIAMI, FL, 33161 |
TORRES FEDERICO A | Managing Member | 1549 NE 123RD ST, NORTH MIAMI, FL, 33161 |
ACCOUNTANT & MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 1707 E HALLANDALE BEACH, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1707 E HALLANDALE BEACH, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | ACCOUNTANT & MANAGEMENT | - |
LC AMENDMENT | 2012-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-28 | 1549 NE 123RD ST, NORTH MIAMI, FL 33161 | - |
LC NAME CHANGE | 2011-10-11 | LA PONDEROSA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-26 |
LC Amendment | 2012-04-26 |
ANNUAL REPORT | 2012-03-28 |
LC Name Change | 2011-10-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State