Entity Name: | GARY LASHLEY PRESSURE CLEANING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARY LASHLEY PRESSURE CLEANING 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: | 24 Jun 2011 (14 years ago) |
Document Number: | L11000073412 |
FEI/EIN Number |
452619136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 Tera Plantation Ln., DEBARY, FL, 32713, US |
Mail Address: | 513 Tera Plantation Ln., DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASHLEY GARY WJr. | Managing Member | 513 Tera Plantation Ln., DEBARY, FL, 32713 |
LASHLEY GARY WJr. | Agent | 513 Tera Plantation Ln., DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 513 Tera Plantation Ln., DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 513 Tera Plantation Ln., DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 513 Tera Plantation Ln., DEBARY, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-17 | LASHLEY, GARY Wayne, Jr. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000363178 | ACTIVE | 18-106-D4 | LEON COUNTY | 2022-05-13 | 2027-08-02 | $5,216.98 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State