Search icon

LAPLAYA, LLC - Florida Company Profile

Company Details

Entity Name: LAPLAYA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAPLAYA, 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: 22 Dec 1999 (25 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L99000009106
FEI/EIN Number 593616960

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

Address: 600 6TH STREET SOUTH, KIRKLAND, WA, 98033
Mail Address: 600 6TH STREET SOUTH, KIRKLAND, WA, 98033
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOAZ BRADLEY A Agent 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
LAPLAYA PARTNERS, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034917 LAPLAYA BEACH & GOLF RESORT EXPIRED 2015-03-30 2020-12-31 - 600 SIXTH ST. S, KIRKLAND, WA, 98033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 600 6TH STREET SOUTH, KIRKLAND, WA 98033 -
CHANGE OF MAILING ADDRESS 2009-03-24 600 6TH STREET SOUTH, KIRKLAND, WA 98033 -
REGISTERED AGENT NAME CHANGED 2009-03-24 BOAZ, BRADLEY A -
MERGER 2005-06-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000052709
REGISTERED AGENT ADDRESS CHANGED 2000-06-09 2600 GOLDEN GATE PARKWAY, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State