Search icon

LAUGHING LLAMA LLC - Florida Company Profile

Company Details

Entity Name: LAUGHING LLAMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUGHING LLAMA 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: 03 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L14000155047
FEI/EIN Number 84-2941774

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

Address: 415 ANASTASIA BOULEVARD, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 415 ANASTASIA BOULEVARD, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIZCARRA BUTRON MARCEL A Manager 51 S Whitney St, SAINT AUGUSTINE, FL, 32084
VIZCARRA BUTRON MARCEL Agent 51 S Whitney St, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091959 LLAMA RESTAURANT ACTIVE 2021-07-15 2026-12-31 - 415 ANASTASIA BLVD, SAINT AUGUSTINE, FL, 32080
G16000074974 LLAMA RESTAURANT EXPIRED 2016-07-27 2021-12-31 - 415 ANASTASIA BLVD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 51 S Whitney St, SAINT AUGUSTINE, FL 32084 -
LC AMENDMENT AND NAME CHANGE 2021-05-14 LAUGHING LLAMA LLC -
REINSTATEMENT 2021-03-11 - -
LC AMENDMENT 2021-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 VIZCARRA BUTRON, MARCEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
LC Amendment and Name Change 2021-05-14
REINSTATEMENT 2021-03-11
LC Amendment 2021-02-10
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-16
LC Amendment 2017-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State