Search icon

LARK EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: LARK EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARK EVENTS, 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: 08 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L17000125527
FEI/EIN Number 82-2067492

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

Address: 5000 SAWGRASS VILLAGE CIR STE 7, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 5000 SAWGRASS VILLAGE CIR STE 7, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ginn Ron President 6792 A AVENUE, ST. AUGUSTINE, FL, 32080
Griggs Gwen H Vice President 5000 SAWGRASS VILLAGE CIR STE 7, PONTE VEDRA BEACH, FL, 32082
Pichanick Craig Chief Executive Officer 1300 MATENGO CIRCLE, ST. JOHNS, FL, 32259
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021365 TEXTEVENTPICS EXPIRED 2018-02-08 2023-12-31 - 5000 SAWGRASS VILLAGE CIRCLE, SUITE 7, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 7901 4TH ST N, STE 300, St. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State