Search icon

LA PASTILLA LLC - Florida Company Profile

Company Details

Entity Name: LA PASTILLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA PASTILLA 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: 21 Jun 2019 (6 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L19000163990
FEI/EIN Number 842327568

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

Address: 1001 N.W. 51ST COURT, FT. LAUDERDALE, FL, 33309, US
Mail Address: 1001 N.W. 51ST COURT, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MAURICE Manager 10971 HAYDN DR, BOCA RATON, FL, 33498
COHEN MAURICE Agent 1001 N.W. 51ST COURT, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086007 KING DAVID'S CUISINE EXPIRED 2019-08-14 2024-12-31 - 1001 N. W. 51ST COURT, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 COHEN , MAURICE -
LC AMENDMENT 2019-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-03 1001 N.W. 51ST COURT, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-09-03 1001 N.W. 51ST COURT, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-03 1001 N.W. 51ST COURT, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
LC Amendment 2019-09-03
Florida Limited Liability 2019-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State