Entity Name: | 17/21 LANCERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
17/21 LANCERS, 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. |
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 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | L16000058319 |
FEI/EIN Number |
81-4213374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3031 North Roosevelt Boulevard, Key West, FL 33040 |
Mail Address: | 3031 North Roosevelt Boulevard, Key West, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANN, DAVID KEN | Agent | 3031 North Roosevelt Boulevard, Key West, FL 33040 |
Mann, David Ken | Authorized Member | 3031 North Roosevelt Boulevard, Key West, FL 33040 |
Mann, David Ken | President | 3031 North Roosevelt Boulevard, Key West, FL 33040 |
Mann, Andrew M | Vice President | 1920 SW 67th Avenue, Plantation, FL 33317 |
Mann, Andrew M | Secretary | 1920 SW 67th Avenue, Plantation, FL 33317 |
Mann, Andrew M | Authorized Member | 1920 SW 67th Avenue, Plantation, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 3031 North Roosevelt Boulevard, Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 3031 North Roosevelt Boulevard, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 3031 North Roosevelt Boulevard, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | MANN, DAVID KEN | - |
LC AMENDMENT | 2019-12-30 | - | - |
LC DISSOCIATION MEM | 2019-12-30 | - | - |
LC STMNT OF RA/RO CHG | 2019-12-30 | - | - |
LC AMENDMENT | 2016-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-29 |
Reg. Agent Resignation | 2019-12-30 |
LC Amendment | 2019-12-30 |
CORLCRACHG | 2019-12-30 |
CORLCDSMEM | 2019-12-30 |
ANNUAL REPORT | 2019-02-08 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State