Search icon

DE LA SALLE LLC

Company Details

Entity Name: DE LA SALLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L17000200091
FEI/EIN Number 82-2932330
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

Agent

Name Role Address
FILE FLORIDA CO. Agent 7021 University Boulevard, Winter Park, FL, 32792

Manager

Name Role Address
DYSON MAISHA Manager 9461 CHARLEVILLE BLVD, BEVERLY HILLS, FL, 90212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071971 TBD HOUSING ACTIVE 2024-06-10 2029-12-31 No data 9461 CHARLEVILLE BLVD #1052, BEVERLY HILLS, CA, 90212
G17000107684 9241 WABASH EXPIRED 2017-09-28 2022-12-31 No data 41 SE 5TH ST., #408, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 7021 University Blvd, winter park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2024-09-19 7021 University Blvd, winter park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 7021 University Boulevard, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2024-06-18 FILE FLORIDA CO. No data
REINSTATEMENT 2023-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State