Search icon

LALINZER DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: LALINZER DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LALINZER DESIGNS 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 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000084294
FEI/EIN Number 85-3204849

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

Address: 1614 SW MERCHANT LANE, PORT ST LUCIE, FL, 34953, US
Mail Address: 1614 SW MERCHANT LANE, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linzer Leslie A Chief Executive Officer 1614 SW MERCHANT LANE, PORT ST LUCIE, FL, 34953
LINZER LESLIE A Agent 1614 SW MERCHANT LANE, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125278 AQUA SEAS 4 LIFE ACTIVE 2020-09-26 2025-12-31 - PO BOX 881232, PORT ST LUCIE, FL, 34988

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1614 SW MERCHANT LANE, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1614 SW MERCHANT LANE, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-04-19 1614 SW MERCHANT LANE, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 LINZER, LESLIE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-21
REINSTATEMENT 2017-11-27
REINSTATEMENT 2016-09-28
Florida Limited Liability 2015-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State