Entity Name: | LARGEY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARGEY ENTERPRISES, 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: |
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: | 08 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2019 (6 years ago) |
Document Number: | L07000026232 |
FEI/EIN Number |
208596492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 Indian River Boulevard, VERO BEACH, FL, 32960, US |
Mail Address: | 2101 Indian River Boulevard, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARGEY HENRY K | Member | 2101 Indian River Boulevard, VERO BEACH, FL, 32960 |
LARGEY ALMALYN A | Member | 2101 Indian River Boulevard, Vero Beach, FL, 32960 |
STEWART WILLIAM JEsq. | Agent | 2101 Indian River Boulevard, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-07-14 | STEWART, WILLIAM J, Esq. | - |
REINSTATEMENT | 2019-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-29 | 2101 Indian River Boulevard, Suite 200, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2019-05-29 | 2101 Indian River Boulevard, Suite 200, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-29 | 2101 Indian River Boulevard, Suite 200, VERO BEACH, FL 32960 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-05-29 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State