Search icon

LACERDA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LACERDA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Sep 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14000006908
FEI/EIN Number 47-1867019

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

Address: 314 DEERCREEK LAKESIDE WAY, DEERFIELD BEACH, FL, 33442, US
Mail Address: 314 DEERCREEK LAKESIDE WAY, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LACERDA LUIS F Manager 314 DEERCREEK LAKESIDE WAY, DEERFIELD BEACH, FL, 33442
ALMEIDA ELIANE Manager 314 DEERCREEK LAKESIDE WAY, DEERFIELD BEACH, FL, 33442
OGC ASSOCIATES P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005580 CHEVRON EXPIRED 2015-01-15 2020-12-31 - 250 E SAMPLE RD, POMPANO BEACH, FL, 33060
G14000098776 BP EXPIRED 2014-09-29 2019-12-31 - 250 E SAMPLE RD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 314 DEERCREEK LAKESIDE WAY, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-08-12 314 DEERCREEK LAKESIDE WAY, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2017-11-16 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 OGC Associates P.A. -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-28
Foreign Limited 2014-09-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State