Entity Name: | LAZY LIZARD ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P08000076024 |
FEI/EIN Number | 263275699 |
Address: | 10823 TAMIAMI TRAIL NORTH, UNIT A, NAPLES, FL, 34108, US |
Mail Address: | 10823 TAMIAMI TRAIL NORTH, UNIT A, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOTTS PATRICIA A | Agent | 832 97 AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STOTTS JERRI A | President | 10823 TAMIAMI TRAIL N, # A, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STOTTS JERRI A | Director | 10823 TAMIAMI TRAIL N, # A, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STOTTS JERRI A | Secretary | 832 97TH AVE. N., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STOTTS JERRI A | Treasurer | 832 97TH AVE. N., NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000063436 | MOTHER CLUCKERZ | EXPIRED | 2011-06-23 | 2016-12-31 | No data | 10823 TAMIAMI TRAIL N, STE 1, NAPLES, FL, 34108 |
G08290700020 | CILANTRO TAMALES | EXPIRED | 2008-10-16 | 2013-12-31 | No data | 10823 TAMIAMI TRAIL NORTH, NAPLES, FL, 34119 |
G08234900125 | CILANTRO TAMALES | EXPIRED | 2008-08-21 | 2013-12-31 | No data | 10823 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-23 | 832 97 AVE N, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2010-12-23 | STOTTS, PATRICIA A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-01 | 10823 TAMIAMI TRAIL NORTH, UNIT A, NAPLES, FL 34108 | No data |
CANCEL ADM DISS/REV | 2009-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-10-01 | 10823 TAMIAMI TRAIL NORTH, UNIT A, NAPLES, FL 34108 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000275711 | LAPSED | 11-107-D7-OPA | LEON | 2017-03-10 | 2022-05-22 | $1,623.54 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J10000211059 | TERMINATED | 1000000135842 | COLLIER | 2009-08-14 | 2030-02-16 | $ 1,737.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-08-26 |
Reg. Agent Change | 2010-12-23 |
ANNUAL REPORT | 2010-05-06 |
REINSTATEMENT | 2009-10-01 |
Domestic Profit | 2008-08-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State