Search icon

ALICO LAKESIDE, LLC - Florida Company Profile

Company Details

Entity Name: ALICO LAKESIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALICO LAKESIDE, 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000022276
FEI/EIN Number 550834262

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

Address: 4731 Bonita Bay Blvd, Bonita Springs, FL, 34134, US
Mail Address: P.O. BOX 613, BONITA SPRINGS, FL, 34133
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Westlake Scott Manager 4731 Bonita Bay Blvd, Bonita Springs, FL, 34134
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 4731 Bonita Bay Blvd, 1903, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-08-29 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-22 4731 Bonita Bay Blvd, 1903, Bonita Springs, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
Reg. Agent Resignation 2020-01-30
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State