Search icon

LUMBER YARD, LLC - Florida Company Profile

Company Details

Entity Name: LUMBER YARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMBER YARD, 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: 18 Nov 2013 (11 years ago)
Document Number: L13000161650
FEI/EIN Number 61-1727132

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

Address: 753 W. Comstock Ave., Winter Park, FL, 32789, US
Mail Address: 600 Northlake Blvd, Altamonte Springs, FL, 32701, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1595469 421 W. FAIRBANKS AVE., STE. NO. 2, WINTER PARK, FL, 32789 421 W. FAIRBANKS AVE., STE. NO. 2, WINTER PARK, FL, 32789 407-597-3162

Filings since 2013-12-30

Form type D
File number 021-208877
Filing date 2013-12-30
File View File

Key Officers & Management

Name Role Address
WATSON SLOANE PLLC Agent -
LG CAPITAL ADVISORS, LLC Manager -
Brouwer Keleigh Auth 600 Northlake Blvd, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-25 753 W. Comstock Ave., Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 753 W. Comstock Ave., Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-02-20 WATSON SLOANE PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 ATTN: JEREMY S SLOANE, ESQ, 100 S ORANGE AVE, STE 1000, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State