Search icon

LAGERHEAD NATURALS, LLC - Florida Company Profile

Company Details

Entity Name: LAGERHEAD NATURALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGERHEAD NATURALS, 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: 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: 29 Apr 2011 (14 years ago)
Document Number: L11000050633
FEI/EIN Number 371636402

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

Address: 57 PAJARO WAY, ST AUGUSTINE, FL, 32095, US
Mail Address: 57 Pajaro Way, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGESON DEBRA S Manager 57 PAJARO WAY, ST AUGUSTINE, FL, 32095
Logeson Zachary S Secretary 57 Pajaro Way, St Augustine, FL, 32095
LOGESON DEBRA S Agent 57 Pajaro Way, St Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109631 BEER MUTTS EXPIRED 2017-10-03 2022-12-31 - 8629 SW 89TH LN, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 57 PAJARO WAY, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 57 Pajaro Way, St Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 57 PAJARO WAY, ST AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State