Search icon

LAGOON HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: LAGOON HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGOON HOUSE, 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: 09 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000022893
FEI/EIN Number NOT APPLICABLE

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

Address: 12825 83rd Avenue, Roseland, FL, 32958, US
Mail Address: P.O. BOX 1374, ROSELAND, FL, 32957
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOVANOVICH-MALLOY MARIA Managing Member 595 Oleander Street., SEBASTIAN, FL, 32958
Gornell Anthony K and/ Co P.O. BOX 1374, ROSELAND, FL, 32957
Gornell Anthony K and/ Treasurer P.O. BOX 1374, ROSELAND, FL, 32957
JOVANOVICH-MALLOY MARIA Agent 696 Oleander Street, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 12825 83rd Avenue, Roseland, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 696 Oleander Street, SEBASTIAN, FL 32958 -
REINSTATEMENT 2013-06-04 - -
PENDING REINSTATEMENT 2013-06-04 - -
CHANGE OF MAILING ADDRESS 2013-06-04 12825 83rd Avenue, Roseland, FL 32958 -
REGISTERED AGENT NAME CHANGED 2013-06-04 JOVANOVICH-MALLOY, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-06-04
Florida Limited Liability 2009-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State