Entity Name: | LAROCHELLE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAROCHELLE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 12 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2010 (14 years ago) |
Document Number: | P07000005509 |
FEI/EIN Number |
208237460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 SW FERNLEAF TR., PORT ST LUCIE, FL, 34953, US |
Mail Address: | 155 SW FERNLEAF TR, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAROCHELLE CHARLES | President | 155 SW FERNLEAF TR, PORT ST LUCIE, FL, 34953 |
LAROCHELLE LISETTE | Vice President | 155 SW FERNLEAF TR, PORT ST LUCIE, FL, 34953 |
LAROCHELLE CHARLES | Agent | 155 SW FERNLEAF TR, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 155 SW FERNLEAF TR., PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 155 SW FERNLEAF TR., PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 155 SW FERNLEAF TR, PORT ST LUCIE, FL 34953 | - |
REINSTATEMENT | 2010-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State