Search icon

LSL CHARLIE DELTA, LLC - Florida Company Profile

Company Details

Entity Name: LSL CHARLIE DELTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LSL CHARLIE DELTA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: L11000114320
FEI/EIN Number 453557397

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11137 NW 72ND TERRACE, DORAL, FL, 33178, US
Mail Address: 11137 NW 72ND TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLL MAZZEI LEONARDO G Manager 11137 NW 72ND TERRACE, DORAL, FL, 33178
DORESTE MARIA A Manager 11137 NW 72ND TERRACE, DORAL, FL, 33178
COLL DORESTE LUIS I Authorized Member 8142 NW 105TH CT, DORAL, FL, 33178
COLL DORESTE SANTIAGO F Authorized Member 5156 NW 106 AVE, DORAL, FL, 33178
COLL LEONARDO J Authorized Member 11137 NW 72ND TERRACE, DORAL, FL, 33178
CTC MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 11137 NW 72ND TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-10-26 11137 NW 72ND TERRACE, DORAL, FL 33178 -
LC AMENDMENT 2022-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 220 ALHAMBRA CIRCLE, 2nd FLOOR, CORAL GABLES, FL 33134 -
LC AMENDMENT 2018-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-04-10
LC Amendment 2022-07-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-16
LC Amendment 2018-09-20
ANNUAL REPORT 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State