Entity Name: | LASATER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LASATER, 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: | 29 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2015 (10 years ago) |
Document Number: | L12000086001 |
FEI/EIN Number |
45-5604534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6358 Cypress Gardens Blvd, Winter Haven, FL, 33884, US |
Mail Address: | 6358 Cypress Gardens Blvd, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENNOX CHAD L | Managing Member | 6358 Cypress Gardens Blvd, Winter Haven, FL, 33884 |
LENNOX KEIRA L | Managing Member | 6358 Cypress Gardens Blvd, Winter Haven, FL, 33884 |
LENNOX CHAD L | Agent | 6358 Cypress Gardens Blvd, Winter Haven, FL, 33884 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000071122 | LASATER FLOWERS | ACTIVE | 2012-07-17 | 2028-12-31 | - | 254 W CENTRAL AVE, SUITE A, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 6358 Cypress Gardens Blvd, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 6358 Cypress Gardens Blvd, Winter Haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 6358 Cypress Gardens Blvd, Winter Haven, FL 33884 | - |
REINSTATEMENT | 2015-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-06 | LENNOX, CHAD L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State