Search icon

LAKESIDE COMMONS, LTD.

Company Details

Entity Name: LAKESIDE COMMONS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 08 Apr 2002 (23 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: A02000000525
FEI/EIN Number 30-0154219
Address: 401 Wilshire Blvd, Santa Monica, CA, 90401, US
Mail Address: 401 Wilshire Blvd Ste 1070, Santa Monica, CA, 90401, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

GP

Name Role
LINCOLN LAKESIDE GP LLC GP

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 401 Wilshire Blvd, Ste 1070, Santa Monica, CA 90401 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 401 Wilshire Blvd, Ste 1070, Santa Monica, CA 90401 No data
LP AMENDMENT 2018-07-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-07-25 CORPORATION SERVICE COMPANY No data
LP AMENDMENT 2017-04-06 No data No data
REINSTATEMENT 2013-04-15 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
LP AMENDMENT 2008-06-18 No data No data
AMENDMENT 2004-11-29 No data No data

Court Cases

Title Case Number Docket Date Status
JAHIMA COOK VS LAKESIDE COMMONS LTD.d/b/a LAKESIDE COMMONS 4D2023-0305 2023-01-31 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
2022CC0011809MB

Parties

Name Jahima Cook
Role Appellant
Status Active
Name LAKESIDE COMMONS, LTD.
Role Appellee
Status Active
Representations Barfield McCain, P.A.
Name LAKESIDE COMMONS, LLC
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of non-transmittal of record filed by the clerk of the lower tribunal on March 16, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-04-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-06
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jahima Cook
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-03-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-TRANSMITTAL OF RECORD
On Behalf Of Clerk - Palm Beach

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
LP Amendment 2018-07-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28
LP Amendment 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State