Entity Name: | LAV PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000058517 |
FEI/EIN Number | 80-0836959 |
Address: | 1880 WEST 10TH ST, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 1880 WEST 10TH ST, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS BOBBY C | Agent | 1880 WEST 10TH ST, RIVIERA BEACH, FL, 33404 |
Name | Role | Address |
---|---|---|
VAIANO LUCA | President | 1880 WEST 10TH ST, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 1880 WEST 10TH ST, 108, RIVIERA BEACH, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 1880 WEST 10TH ST, 108, RIVIERA BEACH, FL 33404 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 1880 WEST 10TH ST, 108, RIVIERA BEACH, FL 33404 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-29 | MILLS, BOBBY C | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000602530 | TERMINATED | 1000000837910 | PALM BEACH | 2019-08-21 | 2039-09-11 | $ 21,591.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-29 |
Domestic Profit | 2012-06-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State