Search icon

LARSA ENTERPRISES, INC.

Company Details

Entity Name: LARSA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2008 (17 years ago)
Date of dissolution: 28 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: P08000055746
FEI/EIN Number 262728412
Address: 4113 Alesbury Dr, JACKSONVILLE, FL, 32224, US
Mail Address: 4113 Alesbury Dr., JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOMA KHALID J Agent 4113 Alesbury Dr, JACKSONVILLE, FL, 32224

President

Name Role Address
TOMA KHALID J President 4113 ALESBURY DRIVE, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016069 SAN JUAN CLEANERS EXPIRED 2016-02-12 2021-12-31 No data 3540 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217
G11000091649 SAN JUAN CLEANERS EXPIRED 2011-09-16 2016-12-31 No data 3540 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32207
G11000091644 YELLOW BLUFF CLEANERS EXPIRED 2011-09-16 2016-12-31 No data 12400 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-28 No data No data
AMENDMENT AND NAME CHANGE 2016-02-10 LARSA ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 4113 Alesbury Dr, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2016-01-26 4113 Alesbury Dr, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 4113 Alesbury Dr, JACKSONVILLE, FL 32224 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
Amendment and Name Change 2016-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State