Entity Name: | LAKESIDE SHORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKESIDE SHORES, 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. |
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: | 14 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000016271 |
FEI/EIN Number |
204313238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13296 80TH LANE NORTH, WEST PALM BEACH, FL, 33412 |
Mail Address: | 13296 80TH LANE NORTH, WEST PALM BEACH, FL, 33412 |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS WALTER J | Managing Member | 13296 80TH LANE NORTH, WEST PALM BEACH, FL, 33412 |
WEISS LOREEN A | Managing Member | 13296 80TH LANE NORTH, WEST PALM BEACH, FL, 33412 |
WEISS WALTER Jr. | Agent | 13296 80TH LANE NORTH, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | WEISS , WALTER, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 13296 80TH LANE NORTH, WEST PALM BEACH, FL 33412 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 13296 80TH LANE NORTH, WEST PALM BEACH, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 13296 80TH LANE NORTH, WEST PALM BEACH, FL 33412 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State