Search icon

LACROSSEWEAR, INC.

Company Details

Entity Name: LACROSSEWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: P04000100825
FEI/EIN Number 522329311
Address: 11830 Wiles Rd, Lacrossewear, Coral Springs, FL, 33076, US
Mail Address: 11830 Wiles Rd, Lacrossewear, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAMON WALTER I Agent 11830 Wiles Rd, Coral Springs, FL, 33076

President

Name Role Address
LAMON WALTER I President 11830 Wiles Rd, Coral Springs, FL, 33076

Vice President

Name Role Address
Lamon Jennifer G Vice President 11830 Wiles Rd, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156832 DYNASTY CUSTOM ACTIVE 2020-12-10 2025-12-31 No data 4801 JOHNSON RD., SUITE 5, COCONUT CREEK, FL, 33073
G20000055139 DYNASTY ATHLETICS ACTIVE 2020-05-18 2025-12-31 No data 4801 JOHNSON RD, SUITE 5, SUITE 5, COCONUT CREEK, FL, 33073
G16000012574 SUNSHINE LAX EXPIRED 2016-02-03 2021-12-31 No data 4801 JOHNONSON RD SUITE 5, COCONUT CREEK, FL, 33073
G14000088079 NVIZIN SPORTS EXPIRED 2014-08-27 2024-12-31 No data 4801 JOHNSON RD SUITE 5, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 11830 Wiles Rd, Lacrossewear, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 11830 Wiles Rd, Lacrossewear, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2022-01-27 11830 Wiles Rd, Lacrossewear, Coral Springs, FL 33076 No data
AMENDMENT 2015-06-26 No data No data
AMENDMENT 2015-04-06 No data No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-06-02
Amendment 2015-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State