Search icon

LAUREL TRACE MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: LAUREL TRACE MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREL TRACE MANAGER, 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: 03 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: L08000102666
FEI/EIN Number NOT APPLICABLE

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

Address: 5000 US Hwy 17 S, Ste 18 #310, Fleming Island, FL, 32003, US
Mail Address: 5000 US Hwy 17 S, Ste 18 #310, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE RAYMOND L President 537 LANE AVE. NORTH, JACKSONVILLE, FL, 32254
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 5000 US Hwy 17 S, Ste 18 #310, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-07-11 5000 US Hwy 17 S, Ste 18 #310, Fleming Island, FL 32003 -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Fisher, Tousey, Leas & Ball, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State