Entity Name: | LILY PADS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LILY PADS,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 27 Dec 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L01000022586 |
FEI/EIN Number |
383764508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 Uptown Grayton Circle, GRAYTON BEACH, FL, 32459, US |
Mail Address: | ANTHONY D DERCK, 227 WILDERNESS WAY, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERCK ANTHONY D | Managing Member | 227 WILDERNESS WAY, SANTA ROSA BEACH, FL, 32459 |
DERCK ANTHONY D | Agent | 227 WILDERNESS WAY, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 27 Uptown Grayton Circle, GRAYTON BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-14 | 227 WILDERNESS WAY, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2014-02-14 | 27 Uptown Grayton Circle, GRAYTON BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-14 | DERCK, ANTHONY D | - |
REINSTATEMENT | 2011-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-09 |
AMENDED ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-04 |
REINSTATEMENT | 2011-01-19 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-09-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State