Search icon

L&S INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: L&S INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&S INVESTORS 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: 06 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000145017
FEI/EIN Number 83-0753665

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

Address: 7971 Rivera Blvd, Miramar, FL, 33023, US
Mail Address: 7971 Rivera Blvd, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TRINA Agent 10750 north preserve way, Miramar, FL, 33025
THOMAS TRINA Manager 10750 north preserve way, Miramar, FL, 33025
Gachelin Louis Mgr 7971 Rivera Blvd, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 THOMAS, TRINA -
REINSTATEMENT 2019-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 7971 Rivera Blvd, Miramar, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-08-18 7971 Rivera Blvd, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-18 10750 north preserve way, 108, Miramar, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000161644 TERMINATED 1000000984510 BROWARD 2024-03-12 2034-03-20 $ 1,334.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000329532 ACTIVE 2019-026971-CA-01 11TH CIRCUIT MIAMI-DADE 2023-06-29 2028-07-17 $32,000.00 OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, 3000 BAYPORT DRIVE, SUITE 1000, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2021-05-17
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-08-18
Florida Limited Liability 2017-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State