Search icon

2029 CLUB DRIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 2029 CLUB DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2029 CLUB DRIVE, 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: 03 Dec 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2024 (a year ago)
Document Number: L15000202392
FEI/EIN Number 81-0727123

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

Address: 1900 Lakeway Drive, Suite 100, Lewisville, TX, 75057, US
Mail Address: 1900 Lakeway Drive, Suite 100, Lewisville, TX, 75057, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS LORI ACCO 1900 Lakeway Drive, Suite 100, Lewisville, TX, 75057
McConvey Katherine Chief Executive Officer 1900 Lakeway Drive, Suite 100, Lewisville, TX, 75057
Schlett Jared Cont 1900 Lakeway Drive, Suite 100, Lewisville, TX, 75057
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-14 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 1540 GLENWAY DRIVE, SUITE 300, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-06-14 - -
LC NAME CHANGE 2021-10-04 2029 CLUB DRIVE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1900 Lakeway Drive, Suite 100, Lewisville, TX 75057 -
CHANGE OF MAILING ADDRESS 2019-04-26 1900 Lakeway Drive, Suite 100, Lewisville, TX 75057 -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
CORLCRACHG 2024-06-14
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-16
LC Name Change 2021-10-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-01-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State