Search icon

LAKELAND TRAVEL STOP, LTD.

Company Details

Entity Name: LAKELAND TRAVEL STOP, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 07 Jan 1997 (28 years ago)
Date of dissolution: 16 Apr 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Apr 1999 (26 years ago)
Document Number: A97000000062
FEI/EIN Number 59-3416944
Address: 2025 W. MEMORIAL BLVD., LAKELAND, FL 33801
Mail Address: 2025 W. MEMORIAL BLVD., LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RAINEY, R. MARSHALL ESQUIRE Agent 201 N. FRANKLIN STREET, SUITE 2600, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-12-30 2025 W. MEMORIAL BLVD., LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 1997-12-30 2025 W. MEMORIAL BLVD., LAKELAND, FL 33801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011718 LAPSED 02-2556-CA-JSC LEE COUNTY CIRCUIT COURT 2003-09-23 2008-10-01 $110075.75 EDISON OIL COMPANY, 3925 DR. MARTIN LUTHER KING BLVD., FT. MYERS, FL 33916
J03000145385 LAPSED 02-01795-B HILLSBOROUGH COUNTY CIRCUIT CO 2002-12-03 2008-04-22 $45,706.20 KAROL PARRISH, 2916 RED COAT CIRCLE, BRANDON, FLORIDA 33511
J02000167613 LAPSED 01-009336 HILLSBOROUGH CNTY CIRC CRT 2002-04-02 2007-05-09 $53943.39 CAT SCALE COMPANY, P.O. BOX 630, WALCOTT, IA 52773

Documents

Name Date
Reg. Agent Resignation 2001-11-19
ANNUAL REPORT 1997-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State