Search icon

LACEY ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38040
Loan Approval Amount (current) 38040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTVILLE, WALTON, FL, 32464-2511
Project Congressional District FL-02
Number of Employees 3
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38378.13
Forgiveness Paid Date 2021-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State