Search icon

LAZORSCAPE ENVIRONMENTAL RECOVERY, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAZORSCAPE ENVIRONMENTAL RECOVERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZORSCAPE ENVIRONMENTAL RECOVERY, L.L.C. 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: 13 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L10000073627
FEI/EIN Number NOT APPLICABLE

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

Address: 221 DOLPHIN ESTATES COURT, DESTIN, FL, 32541, US
Mail Address: 221 DOLPHIN ESTATES COURT, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZOR LEE Managing Member 221 DOLPHIN ESTATE COURT, DESTIN, FL, 32541
HAND ARENDALL HARRISON SALE LLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-02-08 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 HAND ARENDALL HARRISON SALE LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 35008 EMERALD COAST PARKWAY, SUITE 500, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 221 DOLPHIN ESTATES COURT, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-02-15 221 DOLPHIN ESTATES COURT, DESTIN, FL 32541 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-07-16 LAZORSCAPE ENVIRONMENTAL RECOVERY, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-27
CORLCRACHG 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State