Search icon

LAGUNA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAGUNA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGUNA MANAGEMENT, 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: 06 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000034822
FEI/EIN Number 830395043

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

Address: c/o ROSSWAY SWAN TIERNEY BARRY, 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960, US
Mail Address: PO Box 643428, VERO BEACH, FL, 32964, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOWDEN GUY B Managing Member PO Box 643428, VERO BEACH, FL, 32964
TAYLOR JOHN EJr. Managing Member PO Box 643428, VERO BEACH, FL, 32964
MURRAY E. OBRIEN Managing Member PO Box 643428, VERO BEACH, FL, 32964
FIELDSTONE RONALD Agent 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 c/o ROSSWAY SWAN TIERNEY BARRY, 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-04-26 c/o ROSSWAY SWAN TIERNEY BARRY, 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 200 SOUTH BISCAYNE BLVD, SUITE 3600, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State