Entity Name: | LAPAELLA SAWGRASS 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jan 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L18000010453 |
FEI/EIN Number | 824018820 |
Address: | 12801 WEST SUNRISE BLVD., UNIT F-851, SUNRISE, FL, 33323, US |
Mail Address: | 277 ROYAL POINCIANA WAY, RSVP 144, WEST PALM BEACH, FL, 33480, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICK VIVIES CPA, PA | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
SAUSER JEAN DAVID | Chief Executive Officer | 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
SALERNO VERONICA | Chief Financial Officer | 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000001975 | LAPAELLA EXPRESS "THE FRESH SPANISH EXPERIENCE" | EXPIRED | 2019-01-04 | 2024-12-31 | No data | 277 ROYAL POINCIANA WAY, SUITE 144, WEST PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 4000 HOLLYWOOD BLVD, SUITE 285-S, HOLLYWOOD, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-10 | 12801 WEST SUNRISE BLVD., UNIT F-851, SUNRISE, FL 33323 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-19 |
Florida Limited Liability | 2018-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State