Entity Name: | LARSTAD US HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LARSTAD US HOLDINGS, 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: |
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: | 20 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P08000060364 |
FEI/EIN Number |
262840264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 777 Yamato Road Suite 100, Boca Raton, FL, 33431, US |
Address: | 2121 NE 51 ST CT, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSTAD LARS | President | OVRE TEINEBAKKEN 4, 4028 STAVANGER, NORWAY, NO |
RUSTAD LARS | Agent | 2121 NE 51 ST CT, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 2121 NE 51 ST CT, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-27 | 2121 NE 51 ST CT, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2022-12-27 | 2121 NE 51 ST CT, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-18 | RUSTAD, LARS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State