Entity Name: | MALAMA LANI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MALAMA LANI, 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: | 13 Aug 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Nov 2012 (12 years ago) |
Document Number: | L12000104087 |
FEI/EIN Number |
46-0810979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 LAUREL ROAD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 126 LAUREL ROAD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oklin SUZY K | Managing Member | 126 LAUREL ROAD, HOLLYWOOD, FL, 33021 |
Oklin SUZY K | Agent | 126 LAUREL ROAD, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000081828 | GRASS | EXPIRED | 2012-08-18 | 2017-12-31 | - | 650 NE 64 STREET GPH8, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 1769 Bahama Pl, Costa Mesa, CA 92626 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 1769 Bahama Pl, Costa Mesa, CA 92626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 126 LAUREL ROAD, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-15 | 126 LAUREL ROAD, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-10-15 | 126 LAUREL ROAD, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | Oklin, SUZY K | - |
LC AMENDMENT | 2012-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State