Search icon

LAZ ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LAZ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZ ENTERPRISES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Jan 2004 (21 years ago)
Date of dissolution: 16 Jul 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2014 (11 years ago)
Document Number: L04000007738
FEI/EIN Number 200659404

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 W. INTL. SPEEDWAY BLVD., 153, DAYTONA BCH, FL, 32114
Mail Address: 1700 W. INTL. SPEEDWAY BLVD., 153, DAYTONA BCH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAZZERA JIM P Manager 89 S. ATLANTIC AVE, UNIT 1503, ORMOND BEACH, FL, 32176
LAZAZZERA JAMES P Agent 89 S. ATLANTIC AVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 89 S. ATLANTIC AVE, UNIT 1503, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2008-04-28 LAZAZZERA, JAMES P -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 1700 W. INTL. SPEEDWAY BLVD., 153, DAYTONA BCH, FL 32114 -
CHANGE OF MAILING ADDRESS 2005-01-31 1700 W. INTL. SPEEDWAY BLVD., 153, DAYTONA BCH, FL 32114 -
NAME CHANGE AMENDMENT 2004-02-02 LAZ ENTERPRISES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2014-07-16
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State