Search icon

LAKE CITY PLAZA, LLC - Florida Company Profile

Company Details

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

LAKE CITY PLAZA, 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: 27 Jul 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Aug 2017 (8 years ago)
Document Number: L05000075071
FEI/EIN Number 593824873

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

Address: 2637 E. Atlantic Blvd., PMB #141, Pompano Beach, FL, 33062, US
Mail Address: 2637 E. Atlantic Blvd., PMB #141, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER DANIEL Manager 2637 E. Atlantic Blvd., Pompano Beach, FL, 33062
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2017-08-23 INCORP SERVICES, INC. -
LC STMNT OF RA/RO CHG 2017-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2637 E. Atlantic Blvd., PMB #141, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2015-01-14 2637 E. Atlantic Blvd., PMB #141, Pompano Beach, FL 33062 -
CANCEL ADM DISS/REV 2008-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
CORLCRACHG 2017-08-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State