Search icon

LAGASSE DESIGN CENTER LLC.

Company Details

Entity Name: LAGASSE DESIGN CENTER LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000149972
FEI/EIN Number 46-1476855
Address: 5905 BENEVA RD., SARASOTA, FL, 34238, US
Mail Address: 5905 BENEVA RD., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LaGasse Stephen M Agent 5905 S Beneva Rd, Sarasota, FL, 34238

Owne

Name Role Address
LaGasse Stephen M Owne 5900 MIRROR LAKE RD., SARASOTA, FL, 34238

AGEN

Name Role Address
LAGASSE ROBIN L AGEN 7825 ROCKWELL AVE, NORTHPORT, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050597 LAGASSE POOLS, INC. ACTIVE 2021-04-13 2026-12-31 No data 5905 BENEVA RD., SARASOTA, FL, 34238
G18000067328 LAGASSE POOLS AND SERVICE EXPIRED 2018-06-12 2023-12-31 No data 5905 BENEVA RD., SARASOTA, FL, 34238
G18000061196 LAGASSE POOLS EXPIRED 2018-05-22 2023-12-31 No data 5905 S. BENEVA RD, SARASOTA, FL, 34238
G15000114329 POOLS BY LAGASSE EXPIRED 2015-11-10 2020-12-31 No data 4379 CLARK ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-04 LaGasse, Stephen M No data
CHANGE OF MAILING ADDRESS 2021-03-04 5905 BENEVA RD., SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5905 S Beneva Rd, Sarasota, FL 34238 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 5905 BENEVA RD., SARASOTA, FL 34238 No data
LC DISSOCIATION MEM 2016-04-28 No data No data
LC AMENDMENT 2015-12-03 No data No data
LC DISSOCIATION MEM 2015-11-30 No data No data
LC AMENDMENT 2014-12-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000490480 ACTIVE 2023-CA-007738-NC SARASOTA CIRCUIT COURT 2024-04-03 2029-08-01 $171,801.70 EBF PARTNERS, LLC D/B/A EVEREST BUSINESS FUNDING, 102 W 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018
J23000559567 ACTIVE 23-CA-005392 CIRCUIT COURT SARASOTA 2023-10-06 2028-11-17 $99,456.36 SCP DISTRIBUTORS, LLC, 2022 WEAVER PARK DRIVE, CLEARWATER, FL 33765
J19000353548 LAPSED 2018-CA-010768-O ORANGE COUNTY 2019-05-17 2024-05-20 $56,417.19 GORMAN CO A DIVISION OF HAJOCA CORPORATION, 1930 WEST BEAVER STREET, JACKSONVILLE, FLORIDA 32209

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
CORLCDSMEM 2016-04-28
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State