Entity Name: | LZB MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Oct 2009 (16 years ago) |
Document Number: | F09000003929 |
FEI/EIN Number |
331098685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One La-Z-Boy Drive, MONROE, MI, 48162, US |
Mail Address: | One La-Z-Boy Drive, MONROE, MI, 48162, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
WHITTINGTON MELINDA D | Sr | One La-Z-Boy Drive, Monroe, MI, 48162 |
Ulman Dale E | Vice President | One La-Z-Boy Drive, Monroe, MI, 48162 |
Ulman Dale E | a | One La-Z-Boy Drive, Monroe, MI, 48162 |
Leggett Michael A | President | One La-Z-Boy Drive, Monroe, MI, 48162 |
Luebke Taylor | Vice President | One La-Z-Boy Drive, Monroe, MI, 48162 |
Luebke Taylor | Founder | One La-Z-Boy Drive, Monroe, MI, 48162 |
Lucian Robert G | Sr | One La-z-Boy Drive, Monroe, MI, 48162 |
Lucian Robert G | Vice President | One La-z-Boy Drive, Monroe, MI, 48162 |
Richmond Raphael D | Vice President | One La-Z-Boy Drive, Monroe, MI, 48162 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | One La-Z-Boy Drive, MONROE, MI 48162 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | One La-Z-Boy Drive, MONROE, MI 48162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
Reg. Agent Change | 2023-05-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State