Search icon

LAKE CITY FLORIST LLC - Florida Company Profile

Company Details

Entity Name: LAKE CITY FLORIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE CITY FLORIST 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: 24 Jul 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L18000177896
FEI/EIN Number 83-1422792

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

Address: 216 SW Main Blvd, Lake City, FL, 32025, US
Mail Address: 216 SW Main Blvd, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Renae AR Authorized Representative 148 NW HORIZON ST, LAKE CITY, FL, 32055
COLLINS RENAE Agent 148 NW Horizon Street, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022395 LAKE CITY FLORIST & DESIGN ACTIVE 2020-02-20 2025-12-31 - 216 SW MAIN BLVD, LAKE CITY, FL, 32025
G18000087218 LAKE CITY FLORIST & DESIGN EXPIRED 2018-08-07 2023-12-31 - 796 W DUVAL ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-02-05 LAKE CITY FLORIST LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 148 NW Horizon Street, LAKE CITY, FL 32055 -
LC AMENDMENT 2020-03-23 - -
LC AMENDMENT 2020-02-20 - -
LC DISSOCIATION MEM 2020-02-20 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 COLLINS, RENAE -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 216 SW Main Blvd, Lake City, FL 32025 -
REINSTATEMENT 2019-10-15 - -
CHANGE OF MAILING ADDRESS 2019-10-15 216 SW Main Blvd, Lake City, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-25
LC Name Change 2021-02-05
LC Amendment 2020-03-23
ANNUAL REPORT 2020-03-23
CORLCDSMEM 2020-02-20
LC Amendment 2020-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State