Search icon

SAYLOR LANE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SAYLOR LANE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAYLOR LANE HOLDINGS 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: 31 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jul 2016 (9 years ago)
Document Number: L12000112287
FEI/EIN Number 46-1085119

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

Address: 2150 HARDEN BLVD., LAKELAND, FL, 33803, US
Mail Address: 1300 Jefferson Drive, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKPATRICK DAVID R Managing Member 2150 HARDEN BLVD., LAKELAND, FL, 33803
KIRKPATRICK ANDREA MBM 2150 HARDEN BLVD., LAKELAND, FL, 33803
ESPOSITO LAW GROUP, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074545 THE FACE DOC EXPIRED 2016-07-26 2021-12-31 - 2150 HARDEN BOULEVARD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-14 2150 HARDEN BLVD., LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 537 10th STREET WEST, BRADENTON, FL 34205 -
LC STMNT OF RA/RO CHG 2016-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 2150 HARDEN BLVD., LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2016-07-27 ESPOSITO LAW GROUP, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-06
CORLCRACHG 2016-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State