Entity Name: | LAS OLAS TECHNOLOGY PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L15000078564 |
FEI/EIN Number | 47-3901744 |
Address: | 6533 MONTEREY PT, NAPLES, FL, 34105, US |
Mail Address: | 6533 MONTEREY PT, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEACH JENNIFER R | Agent | 6533 MONTEREY PT, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
LEACH JENNIFER R | Authorized Member | 6533 MONTEREY PT, NAPLES, FL, 34105 |
CARUSO FRANK S | Authorized Member | 449 COCONUT ISLE DRIVE, FORT LAUDERDALE, FL, 33301 |
CAIN STEVEN | Authorized Member | 2289 CARAMBOLA RD, WEST PALM BEACH, FL, 33406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052217 | SMS CUBA | EXPIRED | 2015-05-28 | 2020-12-31 | No data | 449 COCONUT ISLE DRIVE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 6533 MONTEREY PT, UNIT 204, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-19 | 6533 MONTEREY PT, UNIT 204, NAPLES, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-19 | 6533 MONTEREY PT, UNIT 204, NAPLES, FL 34105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-08-19 |
Florida Limited Liability | 2015-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State