Search icon

LAKE HARRIS ACQUISITION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LAKE HARRIS ACQUISITION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE HARRIS ACQUISITION GROUP, 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: 22 Jul 2005 (20 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L05000072106
FEI/EIN Number 203185505

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

Address: 625 66th Ave S.W., Vero Beach, FL, 32968, US
Mail Address: P.O. Box 690997, Vero Beach, FL, 32969, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE GAYLON MJr. Auth P.O. BOX 690997, VERO BEACH, FL, 32969
JERKINS WALTER TJr. Manager P.O. BOX 690997, VERO BEACH, FL, 32969
MARONE JON F Manager P.O. BOX 690997, VERO BEACH, FL, 32969
JERKINS WALTER TJr. Agent 625 66th AVENUE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-21 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 JERKINS, WALTER T, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 625 66th AVENUE SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 625 66th Ave S.W., Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2013-04-23 625 66th Ave S.W., Vero Beach, FL 32968 -
LC AMENDMENT 2006-08-15 - -
LC AMENDMENT 2006-02-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State