Search icon

LAIA LA BELLA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LAIA LA BELLA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAIA LA BELLA INVESTMENTS 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 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000142397
FEI/EIN Number 47-1818511

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

Address: 1672 NE 29TH STREET, POMPANO BEACH, FL, 33064, US
Mail Address: 1672 NE 29TH STREET, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOR JUAN C Manager 1672 NE 29TH STREET, POMPANO BEACH, FL, 33064
TELLEZ DE MENESES PATRICIA Manager 1672 NE 29TH STREET, POMPANO BEACH, FL, 33064
BARNEY IAN Authorized Member 1672 NE 29TH STREET, POMPANO BEACH, FL, 33064
AMOR JUAN C Agent 1672 NE 29TH STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 1672 NE 29TH STREET, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-05-26 1672 NE 29TH STREET, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2016-05-26 AMOR, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 1672 NE 29TH STREET, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2016-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
LC Amendment 2016-07-01
REINSTATEMENT 2016-05-26
Florida Limited Liability 2014-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State