Search icon

LAKERIDGE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAKERIDGE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKERIDGE DEVELOPMENT, 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: 10 Aug 2004 (21 years ago)
Date of dissolution: 01 Jun 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: L04000059231
FEI/EIN Number 202156683

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

Address: 1212 S ANDREWS AVE, SUITE 203, FORT LAUDERDALE, FL, 33316
Mail Address: 1212 S ANDREWS AVE, SUITE 203, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE ORLANDO Managing Member 1212 S ANDREWS AVE, STE 205, FORT LAUDERDALE, FL, 33316
SCHOPP DAVID Managing Member 1212 S ANDREWS AVE, STE 205, FORT LAUDERDALE, FL, 33316
PEARLMAN STEWART Managing Member 2817 N.E. 25TH STREET, FORT LAUDERDALE, FL, 33305
OLIVER BERT R Agent 955 NW 17TH AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-06-01 - -
CHANGE OF MAILING ADDRESS 2009-01-19 1212 S ANDREWS AVE, SUITE 203, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2008-04-23 OLIVER, BERT R -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 955 NW 17TH AVENUE, BLDG D, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-16 1212 S ANDREWS AVE, SUITE 203, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2005-01-20 - -

Documents

Name Date
LC Voluntary Dissolution 2010-06-01
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-05-16
Amendment 2005-01-20
Florida Limited Liabilites 2004-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State