Search icon

3839 LAKE SHORE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 3839 LAKE SHORE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3839 LAKE SHORE DRIVE, 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: 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000055764
FEI/EIN Number APPLIED FOR

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

Address: 3839 Lake Shore Drive, PALM HARBOR, FL, 34684, US
Mail Address: 3839 Lake Shore Drive, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPLES JOHN Managing Member 3839 Lake Shore Drive, PALM HARBOR, FL, 34684
JENKS DANIEL Manager 1400 WOODGROVE CT, PALM HARBOR, FL, 34683
STAPLES JOHNSTON R Agent 11824 94th Street,, Largo, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 11824 94th Street,, Largo, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 3839 Lake Shore Drive, PALM HARBOR, FL 34684 -
REINSTATEMENT 2018-01-08 - -
CHANGE OF MAILING ADDRESS 2018-01-08 3839 Lake Shore Drive, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2018-01-08 STAPLES, JOHNSTON RIII,ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-09-26
REINSTATEMENT 2018-01-08
REINSTATEMENT 2010-08-18
Florida Limited Liability 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State