Entity Name: | THREE LAZY GUYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE LAZY GUYS, 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: |
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: | 30 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2022 (2 years ago) |
Document Number: | L04000033323 |
FEI/EIN Number |
201076236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1160 TROON DRIVE, MIRAMAR BEACH, FL, 32550 |
Mail Address: | 1160 TROON DRIVE, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOSSMAN CHRISTOPHER H | Manager | 16 Blossman Lane, Covington, LA, 70433 |
Akers Stephen | Manager | 1160 Troon Dr N, Miramar Beach, FL, 32550 |
Archer Jeffrey | Manager | 4843 County Road 3280, Freeport, FL, 32439 |
Akers Stephen | Agent | 1160 Troon Dr N, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-09 | 1160 Troon Dr N, Miramar Beach, FL 32550 | - |
REINSTATEMENT | 2022-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-09 | Akers, Stephen | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
PENDING REINSTATEMENT | 2010-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-04 | 1160 TROON DRIVE, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2010-10-04 | 1160 TROON DRIVE, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
REINSTATEMENT | 2022-11-09 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State