Entity Name: | LAZY DAZE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAZY DAZE, L.L.C. 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: | 13 Sep 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000023923 |
FEI/EIN Number |
550801204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16200 SAN CARLOS BOULEVARD, FORT MYERS, FL, 33908, US |
Mail Address: | 4277 MARINER WAY #117, FORT MYERS, FL, 33919, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNEY-VINDUSKA MARILYN R | Manager | 631 ASTARIAS CIRCLE, FORT MYERS, FL, 33919 |
SHELDON ROBERT E | Agent | 4277 MARINER WAY #117, FORT MYERS, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08296900218 | DANNY'S LAZY DAZE SALOON | EXPIRED | 2008-10-22 | 2013-12-31 | - | 1633 PERIWINKLE WAY, SUITE A, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-08-15 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 16200 SAN CARLOS BOULEVARD, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-04 | 4277 MARINER WAY #117, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-04 | SHELDON, ROBERT ESR | - |
REINSTATEMENT | 2008-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-05-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
LC Amendment | 2018-08-15 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State