Entity Name: | LAKE SEMINOLE LAUNDRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE SEMINOLE LAUNDRY, 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: | 07 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L08000001734 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8166 HWY 90, SNEADS, FL, 32460 |
Address: | 8180 HIGHWAY 90, SNEADS, FL, 32460 |
ZIP code: | 32460 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL CODY G | Manager | 2049 CASCADA DRIVE, SNEADS, FL, 32460 |
CODY MCDANIEL | Agent | 2049 CASCADA DRIVE, SNEADS, FL, 32460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08098900516 | WASH N GO | EXPIRED | 2008-04-07 | 2013-12-31 | - | P.O. BOX 714, SNEADS, FL, 32460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | CODY, MCDANIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 2049 CASCADA DRIVE, SNEADS, FL 32460 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 8180 HIGHWAY 90, SNEADS, FL 32460 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State