Entity Name: | LAZY LAKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAZY LAKES, 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: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000061399 |
FEI/EIN Number |
263210473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7025 Shrimp Rd Suite 10W, Key West, FL, 33040, US |
Mail Address: | PO Box 2409, Key West, FL, 33045-2409, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEGHORN JOSEPH D | Manager | 311 Johnson Road, Sugarloaf Key, FL, 33042 |
PARKER KIMBERLY | Manager | 311 JOHNSON ROAD, SUGARLOAF KEY, FL, 33042 |
MCGLATHERY DAVE | Authorized Person | 311 JOHNSON ROAD, SUGARLOAF KEY, FL, 33042 |
Allen Jeffrey E | Cust | PO Box 2409, Key West, FL, 330452409 |
Allen Jeffrey E | Agent | 7025 Shrimp Rd Suite 10W, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 7025 Shrimp Rd Suite 10W, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 7025 Shrimp Rd Suite 10W, Key West, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 7025 Shrimp Rd Suite 10W, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Allen, Jeffrey E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-24 |
AMENDED ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State