Search icon

LASH DEVELOPMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LASH DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2004 (21 years ago)
Document Number: S66327
FEI/EIN Number 593075032
Mail Address: 5200 NW 43RD STREET, GAINESVILLE, FL, 32606, US
Address: 3700 NW 91ST STREET, GAINESVILLE, FL, 32606, US
ZIP code: 32606
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASH, ROBERT A Foun 3629 Northwest 49th Drive, Gainesville, FL, 32606
LASH SHAWN A President 5200 NW 43RD STREET, GAINESVILLE, FL, 32606
LASH ROBERT Agent 2770 NW 43rd Street, GAINESVILLE, FL, 32606
LASH, SUSAN D Secretary 3629 NW 49TH DRIVE, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014977 SHAWN LASH SIGNATURE HOMES ACTIVE 2022-02-02 2027-12-31 - 5200 NW 43RD STREET, SUITE 102-319, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 2770 NW 43rd Street, SUITE A, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2023-01-30 LASH, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 3700 NW 91ST STREET, SUITE E300, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2022-02-02 3700 NW 91ST STREET, SUITE E300, GAINESVILLE, FL 32606 -
NAME CHANGE AMENDMENT 2004-06-24 LASH DEVELOPMENT CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000783777 TERMINATED 1000000850094 ALACHUA 2019-11-25 2029-11-27 $ 446.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-07-03

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,037.5
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,037.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,108.39
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $21,035.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State