Search icon

LAKESHORE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LAKESHORE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKESHORE APARTMENTS, 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: 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: 24 Mar 2003 (22 years ago)
Document Number: L03000010473
FEI/EIN Number 061684611

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

Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GQPW6XRBGTYT40 L03000010473 US-FL GENERAL ACTIVE 2003-03-23

Addresses

Legal C/O Cogency Global Inc., Tallahassee, US-FL, US, 32301
Headquarters 477 SOUTH ROSEMARY AVENUE, WEST PALM BEACH, US-FL, US, 33401

Registration details

Registration Date 2016-06-22
Last Update 2024-05-03
Status LAPSED
Next Renewal 2024-05-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000010473

Key Officers & Management

Name Role
TRG GP LLC Member
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-29 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-20 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State