Entity Name: | LAKE SHORE PRESIDENTIAL APARTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE SHORE PRESIDENTIAL APARTMENTS, L.L.C. 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: |
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: | 21 Jul 2005 (20 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Aug 2006 (19 years ago) |
Document Number: | L05000072147 |
FEI/EIN Number |
203184798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1260 NW 95th Street, Suite 114, Miami, FL, 33147, US |
Mail Address: | 2627 NE 203RD ST, SUITE 202, AVENTURA, FL, 33180 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DADE COUNTY CORPORATE AGENTS, INC. | Agent | - |
SHAKIBPANAH JACOB | Manager | 2627 NE 203RD ST, AVENTURA, FL, 33180 |
FIP MANAGEMENT, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-16 | DADE COUNTY CORPORATE AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-16 | 20295 NE 29TH PLACE, SUITE 200, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 1260 NW 95th Street, Suite 114, Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 1260 NW 95th Street, Suite 114, Miami, FL 33147 | - |
LC AMENDED AND RESTATED ARTICLES | 2006-08-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State