Entity Name: | LAZY GECKO MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2016 (9 years ago) |
Document Number: | L12000058446 |
FEI/EIN Number | 45-5177904 |
Address: | 5865 Penney Lane, THE VILLAGES, FL, 32163, US |
Mail Address: | 356 Franklin Street, Harrisonburg, VA, 22801, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Nora L | Agent | 5865 Penney Lane, THE VILLAGES, FL, 32163 |
Name | Role | Address |
---|---|---|
ANDERSON JAMES | Managing Member | 5865 Penney Lane, The Villages, FL, 32163 |
ANDERSON NORA | Managing Member | 5865 Penney Lane, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 5865 Penney Lane, THE VILLAGES, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 5865 Penney Lane, THE VILLAGES, FL 32163 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 5865 Penney Lane, THE VILLAGES, FL 32163 | No data |
REINSTATEMENT | 2016-05-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-05 | Anderson, Nora Lee | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-05-05 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State