Search icon

LODGE 4120, LLC - Florida Company Profile

Company Details

Entity Name: LODGE 4120, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LODGE 4120, 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: 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: 24 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2004 (20 years ago)
Document Number: L04000047730
FEI/EIN Number NOT APPLICABLE

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

Address: 2612 COUNTRY CLUB DRIVE, LYNN HAVEN, FL, 32444, US
Mail Address: 2612 COUNTRY CLUB DRIVE, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHISON EDWARD A Managing Member 2612 COUNTRY CLUB DRIVE, LYNN HAVEN, FL, 32444
HUTCHISON CANDI LEA Managing Member 2612 COUNTRY CLUB DRIVE, LYNN HAVEN, FL, 32444
HUTCHISON EDWARD A Agent 221 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 2612 COUNTRY CLUB DRIVE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2006-03-15 2612 COUNTRY CLUB DRIVE, LYNN HAVEN, FL 32444 -
AMENDMENT 2004-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-09-24 HUTCHISON, EDWARD AJR -
REGISTERED AGENT ADDRESS CHANGED 2004-09-24 221 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State