Search icon

LONGWOOD LAKES, LTD. - Florida Company Profile

Company Details

Entity Name: LONGWOOD LAKES, LTD.
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: 31 Mar 1993 (32 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 15 May 2007 (18 years ago)
Document Number: A93000000336
FEI/EIN Number 593178846

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

Mail Address: 1180 SPRING CENTRE S. BLVD, SUITE 102, ALTAMONTE SPRINGS, FL, 32714
Address: 645-900 U.S. HIGHWAY 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LGNO6KLJYDEN86 A93000000336 US-FL GENERAL ACTIVE 1993-03-31

Addresses

Legal C/O STEPHEN J LAFRENIERE, 1180 SPRING CENTRE S. BLVD, SUITE 102, Altamonte Springs, US-FL, US, 32714
Headquarters 1180 Spring Centre S. Blvd., Suite 102, Altamonte Springs, US-FL, US, 32714

Registration details

Registration Date 2022-06-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A93000000336

Key Officers & Management

Name Role Address
LAFRENIERE STEPHEN J Agent 1180 SPRING CENTRE S. BLVD, SUITE 102, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 645-900 U.S. HIGHWAY 17-92, LONGWOOD, FL 32750 -
LP AMENDMENT 2007-05-15 - -
CHANGE OF MAILING ADDRESS 2006-05-01 645-900 U.S. HIGHWAY 17-92, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1180 SPRING CENTRE S. BLVD, SUITE 102, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 1995-08-24 - -
REGISTERED AGENT NAME CHANGED 1995-08-24 LAFRENIERE, STEPHEN J -
REVOKED FOR ANNUAL REPORT 1995-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State