Search icon

LAS OLAS CONFECTIONS AND SNACKS, LLC - Florida Company Profile

Company Details

Entity Name: LAS OLAS CONFECTIONS AND SNACKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS OLAS CONFECTIONS AND SNACKS, 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: 04 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L16000184588
FEI/EIN Number 81-5118212

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

Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
Address: 201 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Power Gregory A Chief Executive Officer 1815 Cypress Lake Drive, Orlando, FL, 32837
STEARNS WEAVER MILLER, PA Agent MUSEUM TOWER, MIAMI, FL, 33130
BBX SWEET HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148202 UNBOX SWEETNESS ACTIVE 2020-11-18 2025-12-31 - 401 E LAS OLAS BLVD, SUITE 800, SUITE 800, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-30 201 EAST LAS OLAS BOULEVARD, Suite 1900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-22 STEARNS WEAVER MILLER, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -

Documents

Name Date
REINSTATEMENT 2024-03-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State