Search icon

LAKES PARK INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LAKES PARK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKES PARK INVESTMENTS, 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: 24 Aug 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: L05000083840
FEI/EIN Number 203354174

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

Address: 17900 N.W. 5 STREET, SUITE 203-B, PEMBROKE PINES, FL, 33029, US
Mail Address: 17900 N.W. 5 STREET, SUITE 203-B, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Sixta Manager 17900 N.W. 5 STREET SUITE 201, PEMBROKE PINES, FL, 33029
Castillo Sixta Agent 17900 N.W. 5 STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-20 Castillo, Sixta -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 17900 N.W. 5 STREET, SUITE 203-B, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2012-04-10 17900 N.W. 5 STREET, SUITE 203-B, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 17900 N.W. 5 STREET, SUITE 203-B, PEMBROKE PINES, FL 33029 -
MERGER 2005-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000053843
AMENDED AND RESTATEDARTICLES 2005-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000605913 TERMINATED 1000000839251 BROWARD 2019-08-28 2039-09-11 $ 899.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State