Search icon

LAGORCE CIRCLE REAL ESTATE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LAGORCE CIRCLE REAL ESTATE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGORCE CIRCLE REAL ESTATE PARTNERS, 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: 19 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L14000045906
FEI/EIN Number 46-5274096

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

Address: 34 LA GORCE CIRCLE, MIAMI BEACH, FL, 33141, US
Mail Address: 34 LA GORCE CIRCLE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
PROUTY ERIN L Manager 10880 WILSHIRE BLVD., SUITE 2200, LOS ANGELES, CA, 90024

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-19 LAGORCE CIRCLE REAL ESTATE PARTNERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-11-28 34 LA GORCE CIRCLE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-11-28 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-11-28 34 LA GORCE CIRCLE, MIAMI BEACH, FL 33141 -
LC AMENDED AND RESTATED ARTICLES 2018-11-28 - -
LC AMENDMENT 2014-04-11 - -

Documents

Name Date
LC Name Change 2024-04-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-08
LC Amended and Restated Art 2018-11-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State