Search icon

LAURA ST. JOHN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LAURA ST. JOHN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAURA ST. JOHN ENTERPRISES, 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: 01 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: L09000084591
FEI/EIN Number 454367727

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

Address: 12128 Lakeshore Drive, Clermont, FL, 34711, US
Mail Address: 12128 Lakeshore Drive, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY LAURA Manager 12128 Lakeshore Drive, Clermont, FL, 34711
Gay Laura Agent 12128 Lakeshore Drive, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051185 LAURA ST. JOHN ACTIVE 2016-05-23 2026-12-31 - 8715 VIA BELLA NOTTE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Gay, Laura -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 12128 Lakeshore Drive, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-03-14 12128 Lakeshore Drive, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 12128 Lakeshore Drive, Clermont, FL 34711 -
REINSTATEMENT 2016-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-05-11
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State