Entity Name: | DREDGERS LANE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREDGERS LANE, 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: | 22 Sep 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2025 (2 months ago) |
Document Number: | L09000091558 |
FEI/EIN Number |
270983557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4835 CELIA CIRCLE WEST, LAKELAND, FL, 33813, US |
Mail Address: | PO BOX 5828, LAKELAND, FL, 33807, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORCORAN THOMAS | Manager | PO BOX 5828, LAKELAND, FL, 33807 |
CORCORAN THOMAS | Agent | 4835 CELIA CIRCLE WEST, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 3072 Bellflower Way, LAKELAND, FL 33811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | c/o D. George, 3072 Bellflower Way, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | c/o D. George, 3072 Bellflower Way, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-11 | George, Dinah | - |
REINSTATEMENT | 2025-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 4835 CELIA CIRCLE WEST, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 4835 CELIA CIRCLE WEST, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-11 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State