Search icon

LACEY'S TAX, ACCOUNTING & BUSINESS CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: LACEY'S TAX, ACCOUNTING & BUSINESS CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LACEY'S TAX, ACCOUNTING & BUSINESS CONSULTANTS, 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: 29 Aug 2005 (20 years ago)
Document Number: L05000085247
FEI/EIN Number 203379373

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

Address: 3005 54TH STREET SOUTH, TAMPA, FL, 33619
Mail Address: 3005 54TH STREET SOUTH, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS CAROL M Manager 3005 54TH STREET SOUTH, TAMPA, FL, 33619
LACEY LARRY W Managing Member 15 SAVIOR DRIVE, HANOVER, PA, 17331
MCCAUSLIN ELAINE E Managing Member 370 BENDERS CHURCH ROAD, BIGLERVILLE, PA, 17307
BUTLER LARAINE L Managing Member 945 EPPLEY AVE, ZANESVILLE, OH, 43701
ADAMS DARREL G Managing Member 6167 ISABEL AVE, GIBSONTON, FL, 33534
ADAMS CAROL M Agent 3005 54TH STREET SOUTH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-26 ADAMS, CAROL M -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 3005 54TH STREET SOUTH, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-04-16 3005 54TH STREET SOUTH, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 3005 54TH STREET SOUTH, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State