Search icon

LAPLANTE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LAPLANTE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAPLANTE HOLDINGS 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: 06 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L18000212746
FEI/EIN Number 83-1984035

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

Address: 2157 HYPOLUXO ROAD, LAKE WORTH, FL, 33462, US
Mail Address: 2157 HYPOLUXO ROAD, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPLANTE FARAH O Manager 2157 HYPOLUXO ROAD, LAKE WORTH, FL, 33462
Laplante Farah Owne 2157 HYPOLUXO ROAD, LAKE WORTH, FL, 33462
LAPLANTE FARAH OFarah L Agent 2157 HYPOLUXO ROAD, LAKE WORTH, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114126 NATURAL VIBES SALON AND SHOP ACTIVE 2024-09-13 2029-12-31 - 714 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483
G24000061287 NATURAL COLLECTIVE SALON ACTIVE 2024-05-13 2029-12-31 - 714 GEORGE BUSH BLVD, DELRAY BCH, FL, 33462
G20000030897 NATURAL VIBES ACTIVE 2020-03-11 2025-12-31 - 714 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 LAPLANTE, FARAH O, Farah Laplante -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State