Search icon

LASSITER LLC - Florida Company Profile

Company Details

Entity Name: LASSITER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASSITER 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: 28 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000037663
FEI/EIN Number 364694158

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

Address: 7765 Brown Mountain Beach Road, Collettsville, NC, 28611, US
Mail Address: 7765 Brown Mountain Beach Road, Collettsville, NC, 28611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASSITER DAVID CPreside Managing Member 7765 Brown Mountain Beach Road, Collettsville, NC, 28611
TENHAVE-CHAPMAN GARRETT J Managing Member 8151 HERRINGTON AVE. N.E., BELMONT, MI, 49306
Hulse Jennifer L Agent 624 Whitehead Street, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004170 THE ART LOUNGE EXPIRED 2012-01-11 2017-12-31 - 614 GREENE STREET, KEY WEST, FL, 33040
G11000049707 OLD MAN AND THE SEA STORE EXPIRED 2011-05-25 2016-12-31 - 614 GREENE STREET, KEY WEST, FL, 33040
G11000032290 GRAVY'S BOAT EXPIRED 2011-03-31 2016-12-31 - 614 GREENE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-14 7765 Brown Mountain Beach Road, Collettsville, NC 28611 -
CHANGE OF MAILING ADDRESS 2014-05-14 7765 Brown Mountain Beach Road, Collettsville, NC 28611 -
REGISTERED AGENT NAME CHANGED 2014-05-14 Hulse, Jennifer L -
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 624 Whitehead Street, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000738244 TERMINATED 1000000628610 MONROE 2014-05-19 2034-06-17 $ 4,099.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000823863 ACTIVE 1000000584394 MONROE 2014-02-24 2034-08-01 $ 3,037.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000298959 TERMINATED 1000000581381 MONROE 2014-02-06 2034-03-13 $ 7,475.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11970100
J13000753880 ACTIVE 1000000481941 MONROE 2013-03-12 2033-04-17 $ 1,433.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000083215 TERMINATED 1000000242245 MONROE 2012-01-05 2032-02-08 $ 1,137.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-04-30
Reg. Agent Change 2012-05-23
ANNUAL REPORT 2012-02-09
Florida Limited Liability 2011-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State