Entity Name: | LASH ENTERPRISES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 1996 (29 years ago) |
Document Number: | P96000013367 |
FEI/EIN Number | 593360109 |
Address: | 3629 NW 49th Drive, GAINESVILLE, FL, 32606, US |
Mail Address: | 3629 NW 49th Drive, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASH ROBERT A | Agent | 3629 NW 49th Drive, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
LASH ROBERT ALLEN | President | 3629 NW 49th Drive, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
LASH ROBERT ALLEN | Secretary | 3629 NW 49th Drive, GAINESVILLE, FL, 32606 |
Lash Shawn | Secretary | 3629 NW 49th Drive, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
LASH SUSAN DIANNE | Vice President | 3629 NW 49th Drive, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
Stanford Stacy L | Asst | 3629 NW 49th Drive, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000041704 | LASH REALTY SERVICES | ACTIVE | 2024-03-25 | 2029-12-31 | No data | 3629 NORTHWEST 49TH DRIVE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 3629 NW 49th Drive, GAINESVILLE, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 3629 NW 49th Drive, GAINESVILLE, FL 32606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 3629 NW 49th Drive, GAINESVILLE, FL 32606 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-13 | LASH, ROBERT A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State