Entity Name: | LAFONT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 30 Apr 2020 (5 years ago) |
Document Number: | L20000117286 |
FEI/EIN Number | 85-0881099 |
Address: | 600 Crown Oak Centre Dr, Longwood, FL 32750 |
Mail Address: | 600 Crown Oak Centre Dr, Longwood, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFONT, SHAWNA | Agent | 600 Crown Oak Centre Dr, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
LAFONT, SHAWNA | Manager | 600 CROWN OAK CENTRE DR, LONGWOOD, FL 32750 |
Tudor, Samantha | Manager | 600 Crown Oak Centre Dr, Longwood, FL 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000014009 | RESULTS PROPERTY MANAGEMENT | ACTIVE | 2025-01-30 | 2030-12-31 | No data | 600 CROWN OAK CENTRE DR, LONGWOOD, FL, 32750 |
G24000141710 | EXIT REAL ESTATE RESULTS | ACTIVE | 2024-11-20 | 2029-12-31 | No data | 13054 ORANGE AVE, GRAND ISLAND, FL, 32735 |
G23000068319 | EXIT REALTY REVOLUTION | ACTIVE | 2023-06-04 | 2028-12-31 | No data | 12837 CLOVERDALE LN, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 600 Crown Oak Centre Dr, Longwood, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-16 | 600 Crown Oak Centre Dr, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-16 | 600 Crown Oak Centre Dr, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 12837 Cloverdale Ln, Clermont, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
Florida Limited Liability | 2020-04-30 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State