Entity Name: | ET LA FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ET LA FLORIDA, 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. |
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: | 23 Jun 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L20000175453 |
FEI/EIN Number |
85-2460249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 NW 2nd Ave, MIAMI, FL, 33127, US |
Mail Address: | 2701 NW 2nd Ave, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEVEKING RICARDO | Manager | 2701 NW 2nd Ave, MIAMI, FL, 33127 |
ACCOUNTING & BUSINESS SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000135263 | ENRIQUE TOMAS | ACTIVE | 2022-10-30 | 2027-12-31 | - | 2701 NW 2 AV, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 8200 NE 2ND AVE, STE 1, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 2701 NW 2nd Ave, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2701 NW 2nd Ave, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | ACCOUNTING & BUSINESS SERVICES, INC | - |
LC AMENDMENT | 2023-04-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-08-17 | ET LA FLORIDA, LLC | - |
LC AMENDMENT | 2020-08-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000561926 | ACTIVE | 2023-018828-CA-01 | MIAMI-DADE CLERK OF COURT CIRC | 2024-08-02 | 2029-09-03 | $98,074.50 | ALLIANCE REAL PROPERTY HOLDING COMPANY, LLC DBA GOLD CO, 1811 NORTH DIXIE HWY, WEST PALM BEACH, FL, 33407 |
J23000601047 | ACTIVE | 2023-017747-CA-01 | MIAMI-DADE CIRCUIT COURT | 2023-11-29 | 2028-12-08 | $287,734.26 | ABETA, LLC., 297 NW 54 STREET, MIAMI, FLORIDA 33127 |
J23000545293 | ACTIVE | 2023-011206 SP05 | COUNTY COURT DADE COUNTY | 2023-11-07 | 2028-11-13 | $3000.00 | EXCELLENT FRUIT & PRODUCE INC., 3600 NW 41ST STREET, MIAMI, FLORIDA 33142 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
LC Amendment | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-07-27 |
LC Amendment and Name Change | 2020-08-17 |
LC Amendment | 2020-08-17 |
Florida Limited Liability | 2020-06-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State