Search icon

LASATER, LLC

Company Details

Entity Name: LASATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: L12000086001
FEI/EIN Number 45-5604534
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

Agent

Name Role Address
LENNOX CHAD L Agent 6358 Cypress Gardens Blvd, Winter Haven, FL, 33884

Managing Member

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071122 LASATER FLOWERS ACTIVE 2012-07-17 2028-12-31 No data 254 W CENTRAL AVE, SUITE A, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 6358 Cypress Gardens Blvd, Winter Haven, FL 33884 No data
CHANGE OF MAILING ADDRESS 2024-03-04 6358 Cypress Gardens Blvd, Winter Haven, FL 33884 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 6358 Cypress Gardens Blvd, Winter Haven, FL 33884 No data
REINSTATEMENT 2015-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-06 LENNOX, CHAD L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State