Search icon

LAYAS' HOUSE LLC - Florida Company Profile

Company Details

Entity Name: LAYAS' HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAYAS' HOUSE 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: 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: 07 Jun 2018 (7 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L18000141648
FEI/EIN Number 83-0701599

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1025 e Hallandale beach Blvd, Hallandale beach, FL, 33009, US
Mail Address: 1025 e Hallandale beach Blvd, Hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KHALISHA Authorized Person 1512 NW 46 ST, MIAMI, FL, 32209
WHITE KAVETTA Vice President 1512 Nw 46 St, Miami, FL, 33142
WHITE KAVETTA Agent 1025 e Hallandale beach Blvd, Hallandale beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1025 e Hallandale beach Blvd, Ste 15-1049, Hallandale beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1025 e Hallandale beach Blvd, Ste 15-1049, Hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-04-25 1025 e Hallandale beach Blvd, Ste 15-1049, Hallandale beach, FL 33009 -
REINSTATEMENT 2022-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-09 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 WHITE, KAVETTA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-06-08
REINSTATEMENT 2020-06-09
Florida Limited Liability 2018-06-07

Date of last update: 03 May 2025

Sources: Florida Department of State