Entity Name: | LADY LAKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LADY LAKE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 20 Jul 1988 (37 years ago) |
Document Number: | K29469 |
FEI/EIN Number |
592920479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 HIGHWAY 466, LADY LAKE, FL, 32159, US |
Mail Address: | 609 HIGHWAY 466, LADY LAKE, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORE GRANT | Director | 609 HWY 466, LADY LAKE, FL, 32519 |
GORE HOLLY | Director | 427 EXPOSITION BLVD, NEW ORLEANS, LA, 70118 |
GORE GRANT L | Agent | 609 HWY., 466, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 609 HIGHWAY 466, LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 609 HIGHWAY 466, LADY LAKE, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-08 | GORE, GRANT L | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-06-08 | 609 HWY., 466, LADY LAKE, FL 32159 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State