Search icon

LAAKKONEN, INC.

Company Details

Entity Name: LAAKKONEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: P11000070262
FEI/EIN Number 45-3057089
Address: 103 Rome St, Interlachen, FL 32148
Mail Address: PO Box 278, Interlachen, FL 32148
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
LAAKKONEN, AMY Agent 103 Rome St, Interlachen, FL 32148

President

Name Role Address
LAAKKONEN, AMY President 103 ROME ST, INTERLACHEN, FL 32148

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077956 AVATAVA.COM EXPIRED 2011-08-05 2016-12-31 No data 415 SE PARKWAY DR, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 103 Rome St, Interlachen, FL 32148 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 103 Rome St, Interlachen, FL 32148 No data
CHANGE OF MAILING ADDRESS 2021-02-12 103 Rome St, Interlachen, FL 32148 No data
AMENDMENT 2020-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-18 LAAKKONEN, AMY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001509547 TERMINATED 1000000541486 MARTIN 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-12
Amendment 2020-12-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State