Search icon

2LS, L.L.C. - Florida Company Profile

Company Details

Entity Name: 2LS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2LS, L.L.C. 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: 30 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2002 (23 years ago)
Document Number: L99000008266
FEI/EIN Number 412043040

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

Address: 1207 Lake Shore Blvd, Tavares, FL, 32778, US
Mail Address: 1207 Lake Shore Blvd, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENSON JAMES R Managing Member 1207 Lake Shore Blvd, Tavares, FL, 32778
STEPHENSON JAMES R Agent 1207 Lakeshore Blvd, Tavares, FL, 32778
LYKINS DEVELOPMENT SPECIALTIES, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 1207 Lake Shore Blvd, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2017-02-10 1207 Lake Shore Blvd, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1207 Lakeshore Blvd, Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2003-01-24 STEPHENSON, JAMES R -
REINSTATEMENT 2002-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001037198 TERMINATED 1000000055597 COLLIER 2010-03-19 2030-11-10 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State