Entity Name: | LADY MICHELLE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LADY MICHELLE 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: |
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: | 09 Nov 2009 (15 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L09000108255 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 757 SE 17TH ST, FORT LAUDERDALE, FL, 33316, US |
Address: | 801 Seabreeze Blvd, Bahia Mar Yachting Center, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD MERLE A | Manager | 801 Seabreeze Blvd, FORT LAUDERDALE, FL, 33316 |
WOOD BRAD T | Manager | 801 Seabreeze Blvd, FORT LAUDERDALE, FL, 33316 |
PFUNDSTEIN MICHAEL A | Agent | 801 Seabreeze Blvd, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2023-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 801 Seabreeze Blvd, Bahia Mar Yachting Center, SUITE C, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-17 | 801 Seabreeze Blvd, Bahia Mar Yachting Center, SUITE C, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-08-09 | 801 Seabreeze Blvd, Bahia Mar Yachting Center, SUITE C, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | PFUNDSTEIN, MICHAEL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-10 |
CORLCDSMEM | 2023-12-27 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State