Search icon

LAMININ SOLUTIONS USA, LLC - Florida Company Profile

Company Details

Entity Name: LAMININ SOLUTIONS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMININ SOLUTIONS USA, 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 Jul 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L12000088395
FEI/EIN Number 46-0543669

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

Address: 581 DEERFIELD DR, ST AUGUSTINE, FL, 32095, US
Mail Address: 120 PALENCIA VILLAGE DR, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILLIERS JOHANNES A Chief Executive Officer 581 DEERFIELD DR, ST AUGUSTINE, FL, 32095
Thibodeau Mark Chief Financial Officer 616 Treehouse Circle, Saint Augustine, FL, 32095
Cilliers LeRoux Manager 1 Down end road, Drayton, Ha, PO6 1T
CILLIERS JOHANNES Agent 581 Deerfield Rd, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 581 Deerfield Rd, St. Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 581 DEERFIELD DR, ST AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-07-29 581 DEERFIELD DR, ST AUGUSTINE, FL 32095 -
MERGER 2019-02-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000190655

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
Merger 2019-02-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State