Search icon

L.A. HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: L.A. HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A. HOLDING COMPANY, 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: 28 Oct 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L14000167775
FEI/EIN Number 47-2183127

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

Address: 3434 SW 53RD CT, Fort Lauderdale, FL, 33312, US
Mail Address: 3434 SW 53RD CT, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI GIL Manager 3434 SW 53RD CT, FORT LAUDERDALE, FL, 33312
Levi Gil Agent 3434 SW 53RD CT, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017414 EG SERVICES EXPIRED 2015-02-17 2020-12-31 - 2990 GRIFFIN ROAD, SUITE1, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 3434 SW 53RD CT, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-01-13 3434 SW 53RD CT, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 3434 SW 53RD CT, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2015-03-12 Levi, Gil -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
CORLCDSMEM 2022-08-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State