Search icon

LAKEWOOD IMPORTING CO., LLC - Florida Company Profile

Company Details

Entity Name: LAKEWOOD IMPORTING CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKEWOOD IMPORTING CO., 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000000393
FEI/EIN Number 020660650

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

Address: 12150 BLACKFOOT COURT, JACKSONVILLE, FL, 32223
Mail Address: 12150 BLACKFOOT COURT, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSETTE THOMAS Managing Member 12150 BLACKFOOT COURT, JACKSONVILLE, FL, 32223
THOMAS CASSETTE A Agent 12150 BLACKFOOT COURT, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063900304 SIGN*A*RAMA EXPIRED 2008-03-03 2013-12-31 - 12150 BLACKFOOT COURT, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2007-09-04 LAKEWOOD IMPORTING CO., LLC -
REINSTATEMENT 2007-02-11 - -
REGISTERED AGENT NAME CHANGED 2007-02-11 THOMAS, CASSETTE A -
REGISTERED AGENT ADDRESS CHANGED 2007-02-11 12150 BLACKFOOT COURT, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-03-03
LC Name Change 2007-09-04
REINSTATEMENT 2007-02-11
ANNUAL REPORT 2005-06-20
ANNUAL REPORT 2004-07-27
Florida Limited Liability 2003-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State