Search icon

LAUDERDALE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LAUDERDALE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: M00000002581
FEI/EIN Number 582581900

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

Address: 4873 Destitute Way, GAINESVILLE, GA, 30506, US
Mail Address: 4873 Destitute Way, Attn: Ben Parker, GAINESVILLE, GA, 30506, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Mason Charles Managing Member P.O. Box 351, Madison, GA, 30650
Parker Joseph B Managing Member 4873 Destitute Way, Gainesville, GA, 30506
SHAW III E. CLAY Agent 912 EAST BROWARD BLVD., STE B, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088885 HYATT PLACE FT LAUDERDALE/PLANTATION EXPIRED 2019-08-21 2024-12-31 - 8530 WEST BROWARD BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 4873 Destitute Way, GAINESVILLE, GA 30506 -
CHANGE OF MAILING ADDRESS 2022-09-07 4873 Destitute Way, GAINESVILLE, GA 30506 -
PENDING REINSTATEMENT 2012-06-04 - -
REINSTATEMENT 2012-06-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-12-09 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000531165 TERMINATED 1000000229202 LEON 2011-08-11 2031-08-17 $ 169,385.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-07-15
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State