Search icon

LAKE LIZZIE HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LAKE LIZZIE HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE LIZZIE HOLDING COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P01000081480
FEI/EIN Number 593751546

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

Address: 2155 Pine Grove Rd, St Cloud, FL, 34771, US
Mail Address: 2155 Pine Grove Rd, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munns Ranier Director 2155 Pine Grove Rd, Saint Cloud, FL, 34771
MUNNS APRIL C Director 2155 Pine Grove Rd, Saint Cloud, FL, 34771
Munns Collin C Vice President 2125 Pine Grove Rd, Saint Cloud, FL, 34771
MUNNS RANIER F Agent 2155 Pine Grove Rd, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2155 Pine Grove Rd, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2155 Pine Grove Rd, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-01-31 2155 Pine Grove Rd, St Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2022-01-31 MUNNS, RANIER F -
REINSTATEMENT 2022-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-01-31
REINSTATEMENT 2012-10-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State