Search icon

1ST AMERICAN PLEASURES LLC - Florida Company Profile

Company Details

Entity Name: 1ST AMERICAN PLEASURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST AMERICAN PLEASURES 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: 11 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000036235
FEI/EIN Number 46-2250902

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

Address: 1821 NE 146TH ST, MIAMI, FL, 33181, US
Mail Address: PO Box 505, Fort Myers, FL, 33902, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLMAN ROBERT Managing Member 1821 NE 146TH ST, MIAMI, FL, 33181
LADAS II LUDWIG N Managing Member 1821 NE 146TH ST, MIAMI, FL, 33181
PROFESSIONAL PUBLIC ACCOUNTANTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071086 SAVE A LOT EXPIRED 2013-07-15 2018-12-31 - 2533 BISCAYNE BLVD, MIAMI, FL, 33137
G13000071082 U R GONNA LUV IT EXPIRED 2013-07-15 2018-12-31 - 6815 BISCAYNE BLVD, MIAMI, FL, 33138
G13000061880 BUY PRODUCTS 4 LESS EXPIRED 2013-06-19 2018-12-31 - 16850 COLLINS AVE #112, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-03-22 1821 NE 146TH ST, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-14
Florida Limited Liability 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State