Entity Name: | LARA GENERAL SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 May 2018 (7 years ago) |
Document Number: | P18000047999 |
FEI/EIN Number | 38-4084106 |
Address: | 3111 ELLA WAY, ST CLOUD, FL, 34771, US |
Mail Address: | 3111 ELLA WAY, ST CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TALE ACCOUNTING LLC | Agent |
Name | Role | Address |
---|---|---|
ACHITE RODRIGO ANDRE | President | 3111 ELLA WAY, ST CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
VAZQUEZ MARTINS GABRIELLE | Director | 3111 ELLA WAY, ST CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 3111 ELLA WAY, ST CLOUD, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 3111 ELLA WAY, ST CLOUD, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 14916 INDIGO LAKE DR, Orlando, FL 32824 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Tale Accounting LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lara General Services Corp, Appellant(s) v. Department of Financial Services, Appellee(s). | 1D2023-2223 | 2023-08-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LARA GENERAL SERVICES CORP |
Role | Appellant |
Status | Active |
Name | Department of Financial Services |
Role | Appellee |
Status | Active |
Representations | Michael B. Dobson, David Glenn Pius |
Name | E. Tanner Holloman |
Role | Judge/Judicial Officer |
Status | Active |
Name | DFS Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-09 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 42 pages |
Docket Date | 2023-10-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no filing fee, no Florida attorney, no amended noa/cert. serv. |
View | View File |
Docket Date | 2023-09-26 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | DFS Agency Clerk |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Financial Services |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | Order Requiring Corporation/Entity to Obtain Counsel |
View | View File |
Docket Date | 2023-09-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; with attachments; order appealed attached |
On Behalf Of | Lara General Services Corp |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-11 |
Domestic Profit | 2018-05-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State