Search icon

LACER TRADING LLC - Florida Company Profile

Company Details

Entity Name: LACER TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LACER TRADING 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: 30 Oct 2020 (4 years ago)
Document Number: L20000345625
FEI/EIN Number 352701908

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

Address: 4877 Coconut Creek Parkway, Coconut Creek, FL, 33063, US
Mail Address: 4877 Coconut Creek Parkway, Coconut Creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEREMINATI JORGE E Authorized Member 4877 Coconut Creek Parkway, Coconut Creek, FL, 33063
MAGLIANO GILDA E Authorized Member 4877 Coconut Creek Parkway, Coconut Creek, FL, 33063
Magliano Gilda E Agent 4877 Coconut Creek Parkway, Coconut Creek, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121320 LA RURAL MEXICAN GRILL ACTIVE 2022-09-26 2027-12-31 - 4877 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 1030 NW 108th Ave, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1030 NW 108th Ave, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 1030 NW 108th Ave, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 4877 Coconut Creek Parkway, Coconut Creek, FL 33063 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Magliano, Gilda E -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 4877 Coconut Creek Parkway, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-01-09 4877 Coconut Creek Parkway, Coconut Creek, FL 33063 -

Court Cases

Title Case Number Docket Date Status
Pondrina Bradley, Appellant(s) v. Lacer Trading LLC d/b/a La Rural Mexican Grill and Travelers Indemnity Co of America, Appellee(s). 1D2024-1113 2024-04-30 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-001875MJR

Parties

Name LACER TRADING LLC
Role Appellee
Status Active
Representations Jason Theodore Selwood, Steven Hartnell Preston
Name Travelers Indemnity Co of America
Role Appellee
Status Active
Representations Jason Theodore Selwood
Name Michael J. Ring
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Pondrina Bradley
Role Appellant
Status Active
Representations Michael Henry Stauder
Name La Rural Mexican Grill
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pondrina Bradley
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Pondrina Bradley
Docket Date 2024-09-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lacer Trading LLC
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lacer Trading LLC
Docket Date 2024-07-30
Type Response
Subtype Response
Description Response to Motion for Attorney Fee's
On Behalf Of Lacer Trading LLC
Docket Date 2024-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pondrina Bradley
Docket Date 2024-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pondrina Bradley
Docket Date 2024-06-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-237 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Pondrina Bradley
Docket Date 2024-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Docketing statement
View View File
Docket Date 2024-06-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency order waiving fee for costs for prep. of record
On Behalf Of Michael J. Ring
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lacer Trading LLC
Docket Date 2024-05-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency order waiving filing fee
On Behalf Of Michael J. Ring
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Pondrina Bradley
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Pondrina Bradley

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-18
Florida Limited Liability 2020-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State