Search icon

FIVESIBS LAKE, LLC - Florida Company Profile

Company Details

Entity Name: FIVESIBS LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVESIBS LAKE, 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: 17 Jan 2008 (17 years ago)
Document Number: L08000006527
FEI/EIN Number 261775672

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

Address: % LISA WILLIAMS, 721 WAKEMONT DRIVE, ORANGE PARK, FL, 32065
Mail Address: % LISA WILLIAMS, 1599 CHARLIE LEWIS ROAD, MORRISON, TN, 37357, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LISA M Managing Member 1599 CHARLIE LEWIS ROAD, MORRISON, TN, 37357
WILLIAMS MATTHEW R Managing Member 1599 CHARLIE LEWIS ROAD, MORRISON, TN, 37357
GAUTIER SUNNIE S Managing Member 1599 CHARLIE LEWIS ROAD, MORRISON, TN, 37357
GARLAND KELLY K Managing Member 1599 CHARLIE LEWIS ROAD, MORRISON, TN, 37357
HASTY MARIAN L Agent GAUTIER & HASTY, P.L., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 GAUTIER & HASTY, P.L., 55 Merrick Way, Suite 400, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-21 % LISA WILLIAMS, 721 WAKEMONT DRIVE, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-14 % LISA WILLIAMS, 721 WAKEMONT DRIVE, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State