Entity Name: | DEEP SOUTH LACROSSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEEP SOUTH LACROSSE, 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: | 02 Sep 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | L11000101185 |
FEI/EIN Number |
453191784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL, 32714, US |
Mail Address: | 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shassian Richard | Manager | 817 De La Bosque, Longwood, FL, 32779 |
SHASSIAN MICHELLE R | Secretary | 817 DE LA BOSQUE, LONGWOOD, FL, 32779 |
SHASSIAN RICHARD | Agent | 999 Douglas Avenue, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 999 Douglas Avenue, Suite 3301, Altamonte Springs, FL 32714 | - |
LC STMNT OF RA/RO CHG | 2020-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | SHASSIAN, RICHARD | - |
LC STMNT OF RA/RO CHG | 2020-05-15 | - | - |
LC AMENDMENT | 2020-04-06 | - | - |
LC AMENDMENT | 2018-04-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000054961 | TERMINATED | 1000000856731 | ALACHUA | 2020-01-17 | 2040-01-22 | $ 2,038.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-12 |
CORLCRACHG | 2020-11-23 |
CORLCRACHG | 2020-05-15 |
LC Amendment | 2020-04-06 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
LC Amendment | 2018-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6033108000 | 2020-06-29 | 0491 | PPP | 1443 Orlando Avenue, Maitland, FL, 32751 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State