Search icon

LAKE PARK PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE PARK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000038527
FEI/EIN Number 371479440
Address: 405 Juniper Way, Tavares, FL, 32778, US
Mail Address: 405 Juniper Way, Tavares, FL, 32778, US
ZIP code: 32778
City: Tavares
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN WAYNE Manager RILEY'S PARK OFFICE, MOUNT DORA, FL, 32757
HARRIS JOE T Manager 108 STONINGTON COURT, BRANDON, MS, 39047
HOFFMAN Wayne A Agent RILEY'S PARK OFFICE, MOUNT DORA, FL, 32757
Harris Joe T Manager 108 Stonington Court, Brandon, MS, 39047
Hoffman Wayne A Manager 20 East Main Street, MOUNT DORA, FL, 32757

Unique Entity ID

CAGE Code:
36RU4
UEI Expiration Date:
2014-12-23

Business Information

Doing Business As:
BRYAN PROPERTITIES
Activation Date:
2013-12-23
Initial Registration Date:
2005-02-24

Commercial and government entity program

CAGE number:
36RU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-12-23

Contact Information

POC:
PAUL W. . BRYAN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-08-18 405 Juniper Way, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 405 Juniper Way, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 RILEY'S PARK OFFICE, 20 EAST MAIN STREET, MOUNT DORA, FL 32757 -
LC AMENDMENT 2022-03-07 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 HOFFMAN, Wayne A -
REINSTATEMENT 2015-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-05-29
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2012-06-21

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,350
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $14,348

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State