Search icon

LAFAYETTE PRAETORIAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LAFAYETTE PRAETORIAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAFAYETTE PRAETORIAN GROUP, 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: 12 Jan 2015 (10 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L15000006647
FEI/EIN Number 47-2794090

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

Address: 8606 VIA GIARDINO, Boca Raton, FL, 33433, US
Mail Address: 8606 VIA GIARDINO, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NOTLYA HOLDINGS CORPORATION Authorized Representative
NOTLYA HOLDINGS CORPORATION Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095043 LAFAYETTE PRAETORIAN EXPIRED 2015-09-15 2020-12-31 - 200 SOUTH BISCAYNE BLVD, SUITE # 2790, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 8606 VIA GIARDINO, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-04-27 8606 VIA GIARDINO, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2021-04-27 NOTLYA HOLDINGS CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 8606 VIA GIARDINO, Boca Raton, FL 33433 -
LC AMENDMENT 2020-08-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-04-27
LC Amendment 2020-08-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State