Search icon

LAV PALM BEACH, INC.

Company Details

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

Agent

Name Role Address
MILLS BOBBY C Agent 1880 WEST 10TH ST, RIVIERA BEACH, FL, 33404

President

Name Role Address
VAIANO LUCA President 1880 WEST 10TH ST, RIVIERA BEACH, FL, 33404

Events

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

Debts

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

Documents

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