Search icon

LA VERACRUZANA, LLC

Company Details

Entity Name: LA VERACRUZANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jul 2024 (6 months ago)
Document Number: L21000291745
FEI/EIN Number 87-0851387
Address: 2104 E BRANDON BOULEVARD, VALRICO, FL, 33594, US
Mail Address: 2104 E BRANDON BOULEVARD, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES KEILA Agent 943 Saddlewood Blvd, Lakeland, FL, 33809

Manager

Name Role Address
BALTAZAR MARISELA Manager 1104 ASKEW DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-07-29 LA VERACRUZANA, LLC No data
REGISTERED AGENT NAME CHANGED 2024-04-16 FLORES, KEILA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 943 Saddlewood Blvd, Lakeland, FL 33809 No data
LC AMENDMENT AND NAME CHANGE 2023-08-29 LA VERA CRUZANA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 2104 E BRANDON BOULEVARD, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2023-08-29 2104 E BRANDON BOULEVARD, VALRICO, FL 33594 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000571836 TERMINATED 1000000971124 HILLSBOROU 2023-11-16 2043-11-22 $ 4,079.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000471435 TERMINATED 1000000935016 HILLSBOROU 2022-10-03 2042-10-05 $ 4,112.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Name Change 2024-07-29
ANNUAL REPORT 2024-04-16
DM# C015351 09/18/23 2023-08-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-07-19
Florida Limited Liability 2021-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State