Search icon

DREDGERS LANE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CORCORAN THOMAS Manager PO BOX 5828, LAKELAND, FL, 33807
CORCORAN THOMAS Agent 4835 CELIA CIRCLE WEST, LAKELAND, FL, 33813

Events

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 -

Documents

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