Search icon

LARA GENERAL SERVICES CORP

Company Details

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

Agent

Name Role
TALE ACCOUNTING LLC Agent

President

Name Role Address
ACHITE RODRIGO ANDRE President 3111 ELLA WAY, ST CLOUD, FL, 34771

Director

Name Role Address
VAZQUEZ MARTINS GABRIELLE Director 3111 ELLA WAY, ST CLOUD, FL, 34771

Events

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-151-D4-WC

Parties

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

Documents

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