Search icon

LADIE BEA LACKEY, L.L.C. - Florida Company Profile

Company Details

Entity Name: LADIE BEA LACKEY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LADIE BEA LACKEY, L.L.C. 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000084028
FEI/EIN Number 203364772

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

Address: 1465 WEST COUNTY HWY 30-A, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 1465 WEST COUNTY HWY 30-A, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACKEY LADIE B Managing Member 1465 WEST COUNTY HWY 30-A, SANTA ROSA BEACH, FL, 32459
FALKENBURG CAROLINE Manager PO BOX 3639, DILLON, CO, 80435
FALKENBURG FRANK J Manager 72 OAK SPRING DRIVE, SAN ANSELMO, CA, 94960
KEVIN M. HELMICH, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-11-02 KEVIN M. HELMICH, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 1465 WEST COUNTY HWY 30-A, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2008-01-30 1465 WEST COUNTY HWY 30-A, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State