Entity Name: | LASO SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | L17000074918 |
FEI/EIN Number | 82-1041780 |
Address: | 4108 W 17th St, Panama City, FL, 32401, US |
Mail Address: | 4108 W 17th St, Panama City, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laso Daniel | Agent | 4108 W 17th St, Panama City, FL, 32401 |
Name | Role | Address |
---|---|---|
LASO DANIEL JR | Manager | 4108 W 17th St, Panama City, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 4108 W 17th St, Panama City, FL 32401 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Laso, Daniel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4108 W 17th St, Panama City, FL 32401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 4108 W 17th St, Panama City, FL 32401 | No data |
REINSTATEMENT | 2019-02-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000000206 | ACTIVE | 515553/2021 | LEE CTY 20TH JUD CT | 2023-12-04 | 2029-01-03 | $161,674.00 | SAMSON MCA LLC, 90 JOHN STREET, NEW YORK, NY 10039 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-09 |
REINSTATEMENT | 2019-02-15 |
Florida Limited Liability | 2017-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State