Search icon

SC LAKE PARK ASSOCIATES, LLLP - Florida Company Profile

Company Details

Entity Name: SC LAKE PARK ASSOCIATES, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2004 (21 years ago)
Last Event: LLLP Statement of Qualification
Event Date Filed: 21 May 2004 (21 years ago)
Document Number: A04000000819
FEI/EIN Number 201155375

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 302 Datura Street, Suite 100, West Palm Beach, FL, 33401, US
Mail Address: 302 Datura Street, Suite 100, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RZ6CIMNAVCZ560 A04000000819 US-FL GENERAL ACTIVE -

Addresses

Legal C/O TSO AGENT SERVICES, LLC, 302 Datura Street, Suite 100, West Palm Beach, US-FL, US, 33401
Headquarters 302 Datura Street, Suite 100, West Palm Beach, US-FL, US, 33401

Registration details

Registration Date 2015-07-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A04000000819

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 801 US Highway 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 302 Datura Street, Suite 100, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-12 302 Datura Street, Suite 100, West Palm Beach, FL 33401 -
LLLP Statement of Qualification 2004-05-21 SC LAKE PARK ASSOCIATES, LLLP -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-30

Date of last update: 03 May 2025

Sources: Florida Department of State