Entity Name: | LZBFG OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 04 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2017 (8 years ago) |
Document Number: | M05000001838 |
FEI/EIN Number |
251913563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325 |
Mail Address: | One La-Z-Boy Drdive, MONROE, MI, 48162, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
DARROW KURT L | Chief Executive Officer | One La-Z-Boy Drdive, MONROE, MI, 48162 |
RICCIO LOUIS MJr. | Chief Financial Officer | One La-Z-Boy Drdive, MONROE, MI, 48162 |
KLARR JAMES P | Secretary | One La-Z-Boy Drdive, MONROE, MI, 48162 |
BACON MARK S | President | One La-Z-Boy Drdive, MONROE, MI, 48162 |
BRINKS GREG A | Treasurer | One La-Z-Boy Drdive, MONROE, MI, 48162 |
MUELLER MARGARET L | Cont | One La-Z-Boy Drdive, MONROE, MI, 48162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 850 INTERNATIONAL PARKWAY, SUNRISE, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 850 INTERNATIONAL PARKWAY, SUNRISE, FL 33325 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000467754 | TERMINATED | 1000000470620 | LEON | 2013-02-14 | 2033-02-20 | $ 38,012.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State