Search icon

LVAS HOLDINGS, INC. - Florida Company Profile

Company Details

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

LVAS 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: 13 Sep 2013 (11 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P13000075790
FEI/EIN Number APPLIED FOR

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

Address: 10368 W State Raod 84, Davie, FL, 33324, US
Mail Address: 10368 West State Road 84, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARGO ANDREW President 10368 West State Road 84, Davie, FL, 33324
VAUGHT LAWRENCE JR Secretary 10368 West State Road 84, Davie, FL, 33324
SPARGO ANDREW Agent 10368 W State Raod 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 10368 W State Raod 84, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-03-08 10368 W State Raod 84, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 10368 W State Raod 84, Davie, FL 33324 -
NAME CHANGE AMENDMENT 2015-01-08 LVAS HOLDINGS, INC. -

Documents

Name Date
Voluntary Dissolution 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
Name Change 2015-01-08
ANNUAL REPORT 2014-01-10
Domestic Profit 2013-09-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State