Search icon

LA LAZ, INC.

Company Details

Entity Name: LA LAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000125877
FEI/EIN Number 261563561
Address: 1824 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL, 33544
Mail Address: 5308 STRIKE THE GOLD LANE, WESLEY CHAPEL, FL, 33545
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KOESTER ARTHUR E Agent 10541 CRIMSON LANE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
PENDLETON MARLA M President 5308 STRIKE THE GOLD LANE, WESLEY CHAPEL, FL, 33545

Treasurer

Name Role Address
PENDLETON MARLA M Treasurer 5308 STRIKE THE GOLD LANE, WESLEY CHAPEL, FL, 33545

Vice President

Name Role Address
PENDLETON RICK L Vice President 5308 STRIKE THE GOLD LANE, WESLEY CHAPEL, FL, 33545

Secretary

Name Role Address
PENDLETON RICK L Secretary 5308 STRIKE THE GOLD LANE, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08004700022 CURVES OF WESLEY CHAPEL, FL - SOUTH EXPIRED 2008-01-04 2013-12-31 No data 5308 STRIKE THE GOLD LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000375041 TERMINATED 1000000274675 PASCO 2012-04-25 2032-05-02 $ 415.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-08-14
Domestic Profit 2007-11-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State