Search icon

LA MORALERA, LLC - Florida Company Profile

Company Details

Entity Name: LA MORALERA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MORALERA, 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 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000113977
FEI/EIN Number 36-4775745

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

Address: 6515 37th Street E, Sarasota, FL, 34243, US
Mail Address: 6515 37th Street E, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Jose L President 6515 37th Street E, Sarasota, FL, 34243
Morales Krysty N Auth 6515 37th Street E, Sarasota, FL, 34243
Rocio Mijares Y Vice President 6515 37th Street E, Sarasota, FL, 34243
Morales Jose L Agent 6515 37th Street E, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-01 Morales, Jose L -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 6515 37th Street E, Sarasota, FL 34243 -
REINSTATEMENT 2018-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-05 6515 37th Street E, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-07-05 6515 37th Street E, Sarasota, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-07-05
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-26
Florida Limited Liability 2012-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State