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. |
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 |
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 |
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 | - | - |
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