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. |
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 |
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 |
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 |
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 | - | - |
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