Search icon

LAKEHOUSE WEST, LLLP

Company Details

Entity Name: LAKEHOUSE WEST, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 02 Aug 2000 (25 years ago)
Last Event: LP NAME CHANGE
Event Date Filed: 16 Aug 2013 (11 years ago)
Document Number: A00000001215
FEI/EIN Number 592183540
Address: 3435 FOX RUN ROAD, SARASOTA, FL, 34231
Mail Address: 3435 FOX RUN ROAD, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930017HF0SCEFASM41 A00000001215 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Cross Street Corporate Services, LLC, 200 South Orange Avenue, Sarasota, US-FL, US, 34236
Headquarters 3435 Fox Run Road, Sarasota, US-FL, US, 34231

Registration details

Registration Date 2017-01-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A00000001215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKEHOUSE WEST SAVINGS PLAN 2023 592183540 2024-06-28 LAKEHOUSE WEST, LLLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 9419237525
Plan sponsor’s address 3435 FOX RUN ROAD, LAKEHOUSE WEST, SARASOTA, FL, 34231

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141669 LAKEHOUSE WEST ACTIVE 2020-11-03 2025-12-31 No data 3435 FOX RUN ROAD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 CROSS STREET CORPORATE SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 200 S. Orange Ave., SARASOTA, FL 34236 No data
LP NAME CHANGE 2013-08-16 LAKEHOUSE WEST, LLLP No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State