Search icon

DE LA SALLE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State