Search icon

LUCAS LAGOONS DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: LUCAS LAGOONS DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCAS LAGOONS DESIGN, 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: 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

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

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

Key Officers & Management

Name Role Address
CONGDON LUCAS J President 5317 FRUITVILLE RD, SARASOTA, FL, 34232
CONGDON LUCAS J Director 5317 FRUITVILLE RD, SARASOTA, FL, 34232
Finnegan-Congdon Galen H Treasurer 5317 FRUITVILLE RD, SARASOTA, FL, 34232
MILLER TONIA Manager 5317 FRUITVILLE RD, SARASOTA, FL, 34232
GASKILL JASON Agent 1800 SECOND STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 GASKILL, JASON -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1800 SECOND STREET, STE 765, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 605 SUNCREST DR, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2024-01-17 605 SUNCREST DR, NOKOMIS, FL 34275 -
LC NAME CHANGE 2019-06-21 LUCAS LAGOONS DESIGN, LLC -

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 Apr 2025

Sources: Florida Department of State