Entity Name: | LAKEWOOD, 32ND STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKEWOOD, 32ND STREET, 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: | 09 Dec 2004 (20 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: | L04000089241 |
FEI/EIN Number |
841664825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1813 Manatee Ave W, Bradenton, FL, 34205, US |
Address: | 4301 32ND STREET WEST, SUITE E-1, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feikema Paul A | Managing Member | 1813 Manatee Ave W, Bradenton, FL, 34205 |
HARRISON G. JOSEPH | Agent | 1206 MANATEE AVENUE WEST, BRADENTON, FL, 34205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05005900115 | LAKEWOOD BUSINESS PARK | ACTIVE | 2005-01-05 | 2025-12-31 | - | 4301 32ND STREET WEST, STE. E-1, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 4301 32ND STREET WEST, SUITE E-1, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 4301 32ND STREET WEST, SUITE E-1, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State