Search icon

LAKE FRONT AIRCRAFT, INC.

Company Details

Entity Name: LAKE FRONT AIRCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1980 (44 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 847349
FEI/EIN Number 72-0654808
Address: 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408
Mail Address: 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: LOUISIANA

Agent

Name Role Address
KUEHL, JEFFREY LPRES Agent 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

President

Name Role Address
KUEHL, JEFFREY, L. President 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

Secretary

Name Role Address
KUEHL, JEFFREY, L. Secretary 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

Director

Name Role Address
KUEHL, JEFFREY, L. Director 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2006-04-19 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2006-04-19 KUEHL, JEFFREY LPRES No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State