Search icon

LAKESIDE ALUMINUM SALES LLC - Florida Company Profile

Company Details

Entity Name: LAKESIDE ALUMINUM SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKESIDE ALUMINUM SALES 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: 18 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L05000082118
FEI/EIN Number 203338291

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

Address: 2207 US HIGHWAY 441 SOUTHEAST, OKEECHOBEE, FL, 34974, US
Mail Address: 2207 US HIGHWAY 441 SOUTHEAST, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN SCOTT Managing Member 2207 US HIGHWAY 441 SOUTHEAST, OKEECHOBEE, FL, 34974
Chapman Scott Agent 2207 US HIGHWAY 441 SOUTHEAST, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-10 Chapman, Scott -
LC AMENDMENT AND NAME CHANGE 2016-08-15 LAKESIDE ALUMINUM SALES LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 2207 US HIGHWAY 441 SOUTHEAST, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2016-08-15 2207 US HIGHWAY 441 SOUTHEAST, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 2207 US HIGHWAY 441 SOUTHEAST, OKEECHOBEE, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
LC Amendment and Name Change 2016-08-15
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State