Search icon

LEHMAN FAMILY OF THE VILLAGES, LLC - Florida Company Profile

Company Details

Entity Name: LEHMAN FAMILY OF THE VILLAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEHMAN FAMILY OF THE VILLAGES, 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: 15 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L06000119294
FEI/EIN Number 208135030

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

Mail Address: 5109 SE 47TH COURT RD, OCALA, FL, 34480, US
Address: 4130 Wedgewood Lane, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN SCOTT C Manager 5109 SE 47TH COURT RD, OCALA, FL, 34480
LEHMAN E E Manager 5120 SE 47TH COURT ROAD, OCALA, FL, 34480
LEHMAN SCOTT C Agent 5109 SE 47TH COURT RD, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07185900048 ARBY'S ACTIVE 2007-07-04 2027-12-31 - 5109 SE 47TH COURT RD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 4130 Wedgewood Lane, The Villages, FL 32162 -
LC STMNT OF RA/RO CHG 2016-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 5109 SE 47TH COURT RD, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2016-10-19 4130 Wedgewood Lane, The Villages, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
CORLCRACHG 2016-10-21
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State