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. |
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 |
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 |
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 | - |
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