Search icon

LAAKKONEN, INC. - Florida Company Profile

Company Details

Entity Name: LAAKKONEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAAKKONEN, 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: 05 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: P11000070262
FEI/EIN Number 453057089

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 103 Rome St, Interlachen, FL, 32148, US
Mail Address: PO Box 278, Interlachen, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAAKKONEN AMY President 103 ROME ST, INTERLACHEN, FL, 32148
LAAKKONEN AMY Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 103 Rome St, Interlachen, FL 32148 -
CHANGE OF MAILING ADDRESS 2021-02-12 103 Rome St, Interlachen, FL 32148 -
AMENDMENT 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 LAAKKONEN, AMY -

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: 01 Apr 2025

Sources: Florida Department of State