Search icon

LAZY GECKO MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAZY GECKO MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZY GECKO MANAGEMENT, 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: 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

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

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

Key Officers & Management

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
Anderson Nora L Agent 5865 Penney Lane, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 5865 Penney Lane, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2024-02-13 5865 Penney Lane, THE VILLAGES, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5865 Penney Lane, THE VILLAGES, FL 32163 -
REINSTATEMENT 2016-05-05 - -
REGISTERED AGENT NAME CHANGED 2016-05-05 Anderson, Nora Lee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State