Search icon

LAKE JAMES, LLC - Florida Company Profile

Company Details

Entity Name: LAKE JAMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE JAMES, 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: 06 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L05000033847
FEI/EIN Number 611486671

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

Address: 3030 S. DIXIE HWY, SUITE 5, WEST PALM BEACH, FL, 33405, US
Mail Address: 3030 S Dixie Hwy, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNED, JR. WILLIAM H Managing Member 3030 S DIXIE HWY SUITE 5, WEST PALM BEACH, FL, 33405
BARRY ARCHER A Agent 5000 GEORGIA AVE, WEST PALM BEACH, FL, 33405
ANTHONY, JR. MARVIN POPE Managing Member 5000 GEORGIA AVE, WEST PALM BEACH, FL, 33405
BARRY ARCHER A Managing Member 5000 GEORGIA AVE, WEST PALM BEACH, FL, 33405
DAVIS HOLDEN A Managing Member 701 S Olive Ave, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 3030 S. DIXIE HWY, SUITE 5, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2022-02-22 3030 S. DIXIE HWY, SUITE 5, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2019-11-20 - -
REGISTERED AGENT NAME CHANGED 2019-11-20 BARRY, ARCHER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 5000 GEORGIA AVE, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State