Search icon

L SHAPED DUPLEX, LLC - Florida Company Profile

Company Details

Entity Name: L SHAPED DUPLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

L SHAPED DUPLEX, 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: 07 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: L15000173041
FEI/EIN Number 47-5679158

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

Address: 5900 BISCAYNE DRIVE, Apt. A, LAKE WORTH, FL 33463
Mail Address: 5900 BISCAYNE DRIVE, Apt. A, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA CROIX, KATHLEEN E Agent 5900 BISCAYNE DRIVE, Apt. A, LAKE WORTH, FL 33463
LA CROIX, KATHLEEN ELISABETH Manager 5900 Biscayne Drive, Apt. A Lake Worth, FL 33463
LA CROIX, KATHLEEN ELISABETH Authorized Member 5900 Biscayne Drive, Apt. A Lake Worth, FL 33463
LA CROIX, KATHLEEN ELISABETH Authorized Representative 5900 Biscayne Drive, Apt. A Lake Worth, FL 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-30 5900 BISCAYNE DRIVE, Apt. A, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-30 5900 BISCAYNE DRIVE, Apt. A, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-05-30 5900 BISCAYNE DRIVE, Apt. A, LAKE WORTH, FL 33463 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 LA CROIX, KATHLEEN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-30
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-02
Florida Limited Liability 2015-10-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State