Search icon

LAZARUS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LAZARUS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZARUS HOLDINGS, 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: 20 Jun 2006 (19 years ago)
Date of dissolution: 05 Sep 2024 (8 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Sep 2024 (8 months ago)
Document Number: L06000062982
FEI/EIN Number 26-2585684

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

Address: 5424 DEERBROOKE CREEK CIRCLE, UNIT 25, TAMPA, FL, 33624, US
Mail Address: 5424 DEERBROOKE CREEK CIRCLE, UNIT 25, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARUS JARROD A Managing Member 5424 DEERBROOKE CREEK CIRCLE UNIT # 25, TAMPA, FL, 33624
LAZARUS STEPHEN Agent 5074 CORBEL LAKE WAY, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 5074 CORBEL LAKE WAY, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2013-05-08 LAZARUS, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 5424 DEERBROOKE CREEK CIRCLE, UNIT 25, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2009-03-24 5424 DEERBROOKE CREEK CIRCLE, UNIT 25, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-28
Reg. Agent Resignation 2013-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State