Entity Name: | TLAU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TLAU, 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: |
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: | 18 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (8 years ago) |
Document Number: | L12000008249 |
FEI/EIN Number |
47-1474217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 LUGO AVE., CORAL GABLES, FL, 33156 |
Mail Address: | 1080 LUGO AVE., CORAL GABLES, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAU EMILY | Manager | 1080 LUGO AVE., CORAL GABLES, FL, 33156 |
LAU DAVID | Manager | 1080 LUGO AVE., CORAL GABLES, FL, 33156 |
Lau Emily | Agent | 1080 Lugo Ave, Coral Gables, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Lau, Emily | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 1080 Lugo Ave, Coral Gables, FL 33156 | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUCKY 22 FARM, LLC VS TLAU, LLC | 2D2019-2302 | 2019-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUCKY 22 FARM LLC |
Role | Appellant |
Status | Active |
Representations | EVAN CRAWFORD, ESQ. |
Name | TLAU, LLC |
Role | Appellee |
Status | Active |
Representations | JAVIER BANOS MACHADO, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KHOUZAM, C.J., AND LAROSE AND BLACK |
Docket Date | 2019-07-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 20, 2019, fee order and June 20, 2019, order to show cause. |
Docket Date | 2019-08-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELANT Lucky 22 Farm LLC's EMERGENCY MOTION TO STAY PENDING APPEAL |
On Behalf Of | TLAU, LLC |
Docket Date | 2019-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TLAU, LLC |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | deny motion until fee satisfied ~ Petitioner's emergency motion for stay and motion for emergency treatment are denied without prejudice to resubmit them following satisfaction of this court's fee order of June 20, 2019. |
Docket Date | 2019-06-20 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2019-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2019-06-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ FOR EMERGENCY STAY |
On Behalf Of | LUCKY 22 FARM, LLC |
Docket Date | 2019-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH COURT MINUTES |
On Behalf Of | LUCKY 22 FARM, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-18 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State