Search icon

LANCELOT ASSETS MANAGEMENT INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: LANCELOT ASSETS MANAGEMENT INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANCELOT ASSETS MANAGEMENT INTERNATIONAL 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: 23 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2024 (a year ago)
Document Number: L19000188931
FEI/EIN Number 84-2481296

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

Address: 2480 Cypress Pond Rd, Palm Harbor, FL, 34683, US
Mail Address: 2480 Cypress Pond Rd, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter Grace EMRS Chief Executive Officer 500 North Osceola Avenue, Clearwater, FL, 33755
Verweij Dirk H Director 72 Barnsteenstraat, Alphen aan den Rijn, ZH, 24030
Boon Wah Law Director 6-4-1 Flamengo Series Solok Gangsa, George Town,, Pe, 11600
HUNTER GRACE EMRS Agent 500 North Osceola Avenue, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 2480 Cypress Pond Rd, 1110, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-08-15 2480 Cypress Pond Rd, 1110, Palm Harbor, FL 34683 -
REINSTATEMENT 2024-05-17 - -
REGISTERED AGENT NAME CHANGED 2024-05-17 HUNTER, GRACE E, MRS -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 500 North Osceola Avenue, PH B, Clearwater, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-05-17
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2019-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State