Search icon

LUCAS LAGOONS DESIGN, LLC

Company Details

Entity Name: LUCAS LAGOONS DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: L17000151644
FEI/EIN Number 82-2165666
Mail Address: 5317 FRUITVILLE RD, SARASOTA, FL, 34232, US
Address: 605 SUNCREST DR, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GASKILL JASON Agent 1800 SECOND STREET, SARASOTA, FL, 34236

President

Name Role Address
CONGDON LUCAS J President 5317 FRUITVILLE RD, SARASOTA, FL, 34232

Director

Name Role Address
CONGDON LUCAS J Director 5317 FRUITVILLE RD, SARASOTA, FL, 34232

Treasurer

Name Role Address
Finnegan-Congdon Galen H Treasurer 5317 FRUITVILLE RD, SARASOTA, FL, 34232

Manager

Name Role Address
MILLER TONIA Manager 5317 FRUITVILLE RD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 GASKILL, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1800 SECOND STREET, STE 765, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 605 SUNCREST DR, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 2024-01-17 605 SUNCREST DR, NOKOMIS, FL 34275 No data
LC NAME CHANGE 2019-06-21 LUCAS LAGOONS DESIGN, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
LC Name Change 2019-06-21
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State