Entity Name: | LAS GAROTAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAS GAROTAS 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: | 08 May 2015 (10 years ago) |
Document Number: | P15000041752 |
FEI/EIN Number |
47-4016414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 Orinoco Drive, Orlando, FL, 32837, US |
Mail Address: | 2101 Orinoco Drive, Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgado Anamaria | President | 2101 Orinoco Drive, Orlando, FL, 32837 |
Ribas Belisario Mariana I | Vice President | 2101 Orinoco Drive, Orlando, FL, 32837 |
DAGMAR LATIFFE MENDOZA CHACIN | Director | 4726 Tribute Trail, Kissimmee, FL, 34746 |
LLEB AGENT SERVICES, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | LLEB Agent Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 201 S. Orange Avenue, Suite 1400, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 2101 Orinoco Drive, Suite 100, Orlando, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 2101 Orinoco Drive, Suite 100, Orlando, FL 32837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-22 |
AMENDED ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State