Search icon

LAZE-E, LLC - Florida Company Profile

Company Details

Entity Name: LAZE-E, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZE-E, 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: 11 Jun 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: L14000094338
FEI/EIN Number 86-1077932

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

Address: 1698 WEST HIBISCUS BLVD., SUITE A, MELBOURNE, FL, 32901, US
Mail Address: 1698 WEST HIBISCUS BLVD., SUITE A, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS ARTHUR FIII Manager 1698 WEST HIBISCUS BLVD., SUITE A, MELBOURNE, FL, 32901
EVANS LORIE A Manager 1698 WEST HIBISCUS BLVD., SUITE A, MELBOURNE, FL, 32901
EVANS ARTHUR FIII Agent 1698 WEST HIBISCUS BLVD., SUITE A, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 EVANS, ARTHUR F, III -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 1698 WEST HIBISCUS BLVD., SUITE A, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2016-02-29 1698 WEST HIBISCUS BLVD., SUITE A, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 1698 WEST HIBISCUS BLVD., SUITE A, MELBOURNE, FL 32901 -
CONVERSION 2014-06-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000082804. CONVERSION NUMBER 700000141367

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State