Search icon

LA PLAGE, LLC - Florida Company Profile

Company Details

Entity Name: LA PLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA PLAGE, 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: 09 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000097095
FEI/EIN Number NOT APPLICABLE

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

Address: 741 BAYWAY BLVD., CLEARWATER, FL, 33767
Mail Address: 741 BAYWAY BLVD., CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONA ANTHONY Managing Member 1418 STONEHENGE WAY, PALM HARBOR, FL, 34684
FRANK JONES RUBEN Managing Member 1742 HWY 41 S, GOODLETTSVILLE, TN, 37072
CONA ANTHONY Agent 741 BAYWAY BLVD, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046895 RUBEZZ SPORTS BAR & GRILL EXPIRED 2014-05-12 2019-12-31 - 741 BAYWAY BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-11-19 - -
REGISTERED AGENT NAME CHANGED 2013-11-19 CONA, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2013-11-19 741 BAYWAY BLVD, CLEARWATER, FL 33767 -
LC AMENDMENT 2013-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000688941 ACTIVE 1000000682184 PINELLAS 2015-06-08 2035-06-17 $ 7,090.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000688958 ACTIVE 1000000682185 PINELLAS 2015-06-08 2025-06-17 $ 2,353.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001148229 ACTIVE 1000000638876 PINELLAS 2014-08-25 2034-12-17 $ 5,920.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000700608 ACTIVE 1000000630421 PINELLAS 2014-05-22 2034-05-29 $ 1,612.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2014-04-29
LC Amendment 2013-11-19
LC Amendment 2013-07-19
Florida Limited Liability 2013-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State