Entity Name: | LACEY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LACEY 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: |
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: | 14 Nov 2007 (17 years ago) |
Date of dissolution: | 14 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2024 (5 months ago) |
Document Number: | L07000115108 |
FEI/EIN Number |
020814767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1668 Howell Williams Rd, Bonifay, FL, 32425, US |
Mail Address: | 1668 Howell Williams Rd, Bonifay, FL, 32425, US |
ZIP code: | 32425 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TRAVIS A | President | 1668 Howell Williams Rd, Bonifay, FL, 32425 |
Smith Travis A | Agent | 1668 Howell Williams Road, Bonifay, FL, 32425 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000061502 | LACEY'S RV SERVICE & PARTS | ACTIVE | 2015-06-16 | 2025-12-31 | - | 2231 COOK ROAD, WESTVILLE, FL, 32464 |
G09000146959 | LACEY'S RV SERVICE & PARTS | EXPIRED | 2009-08-18 | 2014-12-31 | - | 5723 STATE HIGHWAY 2 EAST, WESTVILLE, FL, 32464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1668 Howell Williams Rd, Bonifay, FL 32425 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1668 Howell Williams Rd, Bonifay, FL 32425 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-05 | 1668 Howell Williams Road, Bonifay, FL 32425 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-05 | Smith, Travis A | - |
REINSTATEMENT | 2011-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1539047200 | 2020-04-15 | 0491 | PPP | 2231 COOK RD, WESTVILLE, FL, 32464-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State