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. |
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 |
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 |
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 | - |
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 |
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