Search icon

LA PETITE MAISON RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: LA PETITE MAISON RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA PETITE MAISON RESTAURANTS 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: 13 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: L14000095583
FEI/EIN Number 47-1102884

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

Address: 8950 SW 74 COURT STE 1704, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 COURT STE 1704, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURI ARUN K President 8950 SW 74 COURT STE 1704, MIAMI, FL, 33156
BOERNER JEFFREY S Vice President 8950 SW 74 COURT STE 1704, MIAMI, FL, 33156
Budzynski Nicolas Vice President 8950 SW 74 COURT STE 1704, MIAMI, FL, 33156
Cassin Vernon Vice President 8950 SW 74 COURT STE 1704, MIAMI, FL, 33156
Boerner Jeffrey S Agent 8950 SW 74 COURT STE 1704, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021847 LPM RESTAURANT & BAR ACTIVE 2020-02-19 2025-12-31 - 8950 SW 74TH CT, SUITE 1704, MIAMI, FL, 33156
G16000110107 LA PETITE MAISON RESTAURANTS LLC EXPIRED 2016-10-10 2021-12-31 - 1300 BRICKELL BAY DR #CU 1, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-19 Boerner, Jeffrey S -
LC AMENDMENT 2015-06-01 - -
LC AMENDMENT 2015-05-04 - -
LC AMENDMENT 2014-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-09
LC Amendment 2015-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State