Search icon

L&L CONTRACT SERVICES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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