Search icon

THE LACEY GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE LACEY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LACEY GROUP 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 03 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L06000022951
FEI/EIN Number 204535484

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

Address: 1403 Brilliant Cut Way, Valrico, FL, 33594, US
Mail Address: 1403 Brilliant Cut Way, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACEY MICHAEL J President 1403 Brilliant Cut Way, Valrico, FL, 33594
LACEY MICHAEL J Agent 1403 BRILLIANT CUT WAY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-03 - -
CHANGE OF MAILING ADDRESS 2013-06-14 1403 Brilliant Cut Way, Valrico, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 1403 Brilliant Cut Way, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-07 1403 BRILLIANT CUT WAY, VALRICO, FL 33594 -
REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-06-14
Reg. Agent Change 2013-06-07
REINSTATEMENT 2012-06-11
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State