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. |
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 |
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 |
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 |
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