Entity Name: | LAKESIDE VILLAGE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKESIDE VILLAGE CENTER, 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: |
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: | 13 Jan 2003 (22 years ago) |
Date of dissolution: | 12 Feb 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | L03000001345 |
FEI/EIN Number |
651242768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1412 JACKSON STREET, FORT MYERS, FL, 33901, US |
Mail Address: | 1412 JACKSON STREET, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAP II INVESTMENT MANAGEMENT COMPANY, INC. | Manager | 7500 COLLEGE PARKWAY, FORT MYERS, FL, 33907 |
HAFELE DALE G | Agent | 1412 JACKSON STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-02-12 | - | - |
LC STMNT OF RA/RO CHG | 2015-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-15 | 1412 JACKSON STREET, SUITE 1, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-13 | 1412 JACKSON STREET, SUITE 1, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2015-11-13 | 1412 JACKSON STREET, SUITE 1, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-19 | HAFELE, DALE G | - |
LC AMENDMENT | 2007-09-10 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-02-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-19 |
CORLCRACHG | 2015-12-15 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State