Entity Name: | LAKEVIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKEVIEW, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Dec 2001 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Aug 2020 (5 years ago) |
Document Number: | L02000000404 |
FEI/EIN Number |
592450714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 PALM BEACH LAKES BLVD, STE 1100, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1555 PALM BEACH LAKES BLVD, STE 1100, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
LAKEVIEW OPERATING CO. | Manager | 1555 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401 |
Ecclestone III Edwin | Auth | 1555 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2020-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 1555 PALM BEACH LAKES BLVD, STE 1100, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 1555 PALM BEACH LAKES BLVD, STE 1100, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-08 |
CORLCRACHG | 2020-08-20 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State