Entity Name: | LARBOL PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARBOL PROPERTY, 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: |
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: | 24 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000135647 |
FEI/EIN Number |
90-0903067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9000 SHERIDAN STREET, PEMBROKE PINES, FL, 33024, US |
Address: | 9000 Sheridan Street, Suite 138, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RCG ACCOUNTING & ASSOCIATES, INC. | Agent | - |
FEZZA LUIS M | Authorized Member | 9000 Sheridan Street, Pembroke Pines, FL, 33024 |
GARCIA ESPIL FABIANA M | Authorized Member | 9000 Sheridan Street, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-19 | 9000 Sheridan Street, Suite 138, Pembroke Pines, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 9000 Sheridan Street, Suite 138, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | RCG ACCOUNTING & ASSOCIATES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 9000 SHERIDAN STREET, SUITE 138, PEMBROKE PINES, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-08 |
AMENDED ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State