Search icon

L.A. HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: L.A. HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A. HOUSE, 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: 27 Feb 2017 (8 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: L17000043462
FEI/EIN Number 82-0654738

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

Address: 10590 CITY CENTR BLVD, PEMBROKE PINES, FL, 33025, US
Mail Address: 10590 CITY CENTR BLVD, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO LAUREN Authorized Member 10590 CITY CENTR BLVD, PEMBROKE PINES, FL, 33025
BLANCO LAUREN Agent 10590 CITY CENTR BLVD, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094882 MI AGENTE MIAMI ACTIVE 2021-07-20 2026-12-31 - 20931 NW 1ST DR, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 10590 CITY CENTR BLVD, APTO 104, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-04-30 10590 CITY CENTR BLVD, APTO 104, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 10590 CITY CENTR BLVD, APTO 104, PEMBROKE PINES, FL 33025 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 BLANCO, LAUREN -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State