Search icon

LAKESIDE PROPERTIES OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKESIDE PROPERTIES OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKESIDE PROPERTIES OF FLORIDA, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: L02000031581
FEI/EIN Number 571142287

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

Address: 20 LAKE WIRE DRIVE, SUITE 160, LAKELAND, FL, 33815, US
Mail Address: 20 LAKE WIRE DRIVE, SUITE 160, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXENA ANUPAM Managing Member 20 LAKE WIRE DRIVE, LAKELAND, FL, 33815
Saxena Punam V Auth 20 LAKE WIRE DRIVE, LAKELAND, FL, 33815
HILL CRAIG Agent 225 East Lemon Street, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 20 LAKE WIRE DRIVE, SUITE 160, LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 225 East Lemon Street, Suite 100, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2023-01-23 HILL, CRAIG -
CHANGE OF PRINCIPAL ADDRESS 2014-05-04 20 LAKE WIRE DRIVE, SUITE 160, LAKELAND, FL 33815 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State