Entity Name: | L&L CONTRACT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L&L CONTRACT SERVICES 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: | 12 Feb 2013 (12 years ago) |
Document Number: | L13000022261 |
FEI/EIN Number |
42-2028165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 NW 102nd Ave., Miami, FL, 33172, US |
Mail Address: | 16850 S Glade Dr, North Miami Beach, FL, 33162, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanco Lisandro G | Managing Member | 16850 S Glade Dr, North Miami Beach, FL, 33162 |
Blanco Lisandro G | Agent | 16850 S Glade Dr, North Miami Beach, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130378 | POLY-ROADS | EXPIRED | 2017-11-29 | 2022-12-31 | - | 1065 98TH STREET, SUITE # 1, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2025 NW 102nd Ave., 110, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 16850 S Glade Dr, 3E, North Miami Beach, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 2025 NW 102nd Ave., 110, Miami, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | Blanco, Lisandro G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State