Search icon

LAYALINA INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: LAYALINA INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAYALINA INTERNATIONAL 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: 05 Jul 2012 (13 years ago)
Date of dissolution: 21 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L12000087993
FEI/EIN Number 46-1128063

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

Address: 875 woodbury rd, ORLANDO, FL, 32828, US
Mail Address: 875 woodbury rd, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAY SHEHADEH PA Agent 2699 STIRLING ROAD STE B-200, FT LAUDERDALE, FL, 33312
ALMBAIDIN SEREEN A Managing Member 12652 somerset oaks st, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122985 LAYALINA HOOKAH LOUNGE EXPIRED 2012-12-19 2017-12-31 - 10600 BLOOMFIELD DR APT 823, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 875 woodbury rd, Suite 107a, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2014-03-20 875 woodbury rd, Suite 107a, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 2699 STIRLING ROAD STE B-200, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2012-10-12 JAY SHEHADEH PA -
LC AMENDMENT 2012-10-12 - -
LC AMENDMENT 2012-07-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-21
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
LC Amendment 2012-10-12
LC Amendment 2012-07-16
Florida Limited Liability 2012-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State