Search icon

LAZY LAKES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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