Search icon

LAKE & WETLAND MANAGEMENT-WEST COAST, INC. - Florida Company Profile

Company Details

Entity Name: LAKE & WETLAND MANAGEMENT-WEST COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Oct 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: F13000004513
FEI/EIN Number 38-3916405

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

Address: 938 TROPIC BOULEVARD, DELRAY BEACH, FL, 33483, US
Mail Address: 938 Tropic blvd, Delray beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TREMBLAY PHILIPPE Director 938 TROPIC BOULEVARD, DELRAY BEACH, FL, 33483
Brochu Louise Agent 938 TROPIC BOULEVARD, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073965 LAKE AND WETLAND MANAGEMENT EXPIRED 2015-07-16 2020-12-31 - 13721 JETPORT COMMERCE PARKWAY, SUITE #5, FORT MYERS, FL, 33913
G15000006450 LAKE & WETLAND MANAGEMENT-WEST COAST EXPIRED 2015-01-19 2020-12-31 - 938 TROPIC BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-02 938 TROPIC BOULEVARD, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 938 TROPIC BOULEVARD, DELRAY BEACH, FL 33483 -
NAME CHANGE AMENDMENT 2019-01-10 LAKE & WETLAND MANAGEMENT-WEST COAST, INC. -
REGISTERED AGENT NAME CHANGED 2014-04-15 Brochu, Louise -
AMENDMENT 2013-10-31 - AFFIDAVITT TO CHANGE OFFICERS/DIREC TORS

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
Name Change 2019-01-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859967300 2020-04-30 0455 PPP 13721 Jetport Commerce Parkway, #5, FORT MYERS, FL, 33913
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137800
Loan Approval Amount (current) 137800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33913-2000
Project Congressional District FL-19
Number of Employees 14
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139097.62
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State