Search icon

LARKSPUR LANE FASHIONS, LLC - Florida Company Profile

Company Details

Entity Name: LARKSPUR LANE FASHIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARKSPUR LANE FASHIONS, 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: 04 Jun 2012 (13 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L12000074960
FEI/EIN Number 36-4738656

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

Address: 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082, US
Mail Address: 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUCH LISA K Manager 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082
Brauch Raphael T Manager 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082
BRAUCH LISA K Agent 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-02-13 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 147 Sanctuary Estates Lane, Ponte Vedra Beach, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-06-24
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State