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. |
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 |
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 |
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 | - |
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