Search icon

L A 2 R, INC.

Company Details

Entity Name: L A 2 R, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000052828
FEI/EIN Number 450479194
Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US
Mail Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
KEVIN S. GREEN, INC. Agent

President

Name Role Address
LADOUCEUR LORI President 4540 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
LADOUCEUR LORI Secretary 4540 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
LADOUCEUR LORI Treasurer 4540 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2013-04-24 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 KEVIN S GREEN INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000486431 TERMINATED 1000000966398 DUVAL 2023-10-05 2033-10-11 $ 852.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State