Search icon

LALU INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: LALU INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LALU INTERNATIONAL, 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: 21 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L15000143554
FEI/EIN Number 81-1627606

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

Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BTU INTERNATIONAL CONSULTING LLC Agent -
GOMES SIMAO EMERSON Manager 1110 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-24 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-24 BTU INTERNATIONAL CONSULTING LLC -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2016-03-11 LALU INTERNATIONAL, LLC -
LC AMENDMENT 2015-10-21 - -

Court Cases

Title Case Number Docket Date Status
LEGACY DEVELOPMENT SERVICES, LLC, A FLORIDA LIMITED LIABILITY COMPANY VS LALU INTERNATIONAL, LLC, A FLORIDA LIMITED LIABILITY COMPANY F/K/A LALU-GACY HOUSE PROJECT 5D2021-1491 2021-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-3201

Parties

Name LEGACY DEVELOPMENT SERVICES, LLC
Role Appellant
Status Active
Representations Paul L. Sangiovanni
Name LALU INTERNATIONAL, LLC
Role Appellee
Status Active
Representations Michael M. Brownlee, J. Brock McClane, Courtney Eugene Shipley
Name Lalu-Gacy House Project
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Legacy Development Services, LLC
Docket Date 2021-06-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael M. Brownlee 68332
On Behalf Of Lalu International, LLC
Docket Date 2021-06-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Paul L. Sangiovanni 513164
On Behalf Of Legacy Development Services, LLC
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lalu International, LLC
Docket Date 2021-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 06/14/21 ORDER
On Behalf Of Legacy Development Services, LLC
Docket Date 2021-06-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 06/09/21
On Behalf Of Legacy Development Services, LLC
Docket Date 2021-06-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-08-12
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
LC Name Change 2016-03-11
ANNUAL REPORT 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State