Entity Name: | PROPERTIES LA GLOBAL 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTIES LA GLOBAL 1 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. |
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: | 02 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000038525 |
FEI/EIN Number |
47-4498636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 933 FALLING WATER RD, WESTON, FL, 33326, US |
Mail Address: | 933 FALLING WATER RD, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVADO LUIS | Manager | 933 FALLING WATER RD, WESTON, FL, 33326 |
Mendoza Maria I | Manager | 933 FALLING WATER RD, WESTON, FL, 33326 |
Lavado Luis | Agent | 3216 Huntington, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 933 FALLING WATER RD, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 933 FALLING WATER RD, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-15 | Lavado, Luis | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 3216 Huntington, WESTON, FL 33332 | - |
LC AMENDMENT | 2015-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-15 |
AMENDED ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-12-19 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State