Search icon

L.A.W. HALLANDALE 30, L.C. - Florida Company Profile

Company Details

Entity Name: L.A.W. HALLANDALE 30, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A.W. HALLANDALE 30, L.C. 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: 16 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2005 (20 years ago)
Document Number: L95000000132
FEI/EIN Number 650569087

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

Mail Address: 5759 BROOKFIELD CIR E, FORT LAUDERDALE, FL, 33312, US
Address: 5759 Brookfield Cir E, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS LAURENCE A Manager 5759 Brookfield Cir E, Fort Lauderdale, FL, 33312
Weiss Judith N Managing Member 5759 Brookfield Cir E, Fort Lauderdale, FL, 33312
WEISS LAURENCE A Agent 5759 Brookfield Cir E, Fort Lauderdale, FL, 333126257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 5759 Brookfield Cir E, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-20 5759 Brookfield Cir E, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-20 5759 Brookfield Cir E, Fort Lauderdale, FL 33312-6257 -
REINSTATEMENT 2005-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT NAME CHANGED 2001-03-05 WEISS, LAURENCE A -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State