Entity Name: | DE LA SALLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DE LA SALLE 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: |
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: | 27 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | L17000200091 |
FEI/EIN Number |
82-2932330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9461 Charleville Blvd, Beverly Hills, CA, 90212, US |
Address: | 7021 University Blvd, winter park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 University Boulevard, Winter Park, FL, 32792 |
DYSON MAISHA | Manager | 9461 CHARLEVILLE BLVD, BEVERLY HILLS, FL, 90212 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000071971 | TBD HOUSING | ACTIVE | 2024-06-10 | 2029-12-31 | - | 9461 CHARLEVILLE BLVD #1052, BEVERLY HILLS, CA, 90212 |
G17000107684 | 9241 WABASH | EXPIRED | 2017-09-28 | 2022-12-31 | - | 41 SE 5TH ST., #408, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 7021 University Blvd, winter park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2024-09-19 | 7021 University Blvd, winter park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | 7021 University Boulevard, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-18 | FILE FLORIDA CO. | - |
REINSTATEMENT | 2023-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-18 |
REINSTATEMENT | 2023-04-17 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-11-05 |
REINSTATEMENT | 2018-10-06 |
Florida Limited Liability | 2017-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State