Entity Name: | LAKOTA LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKOTA LEASING, 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: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 16 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2024 (a year ago) |
Document Number: | L06000110076 |
FEI/EIN Number |
02-0792305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 FIRST STREET NORTH, SUITE 200, WINTER HAVEN, FL, 33881, US |
Mail Address: | 215 FIRST STREET NORTH, SUITE 200, WINTER HAVEN, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILBIGER JONATHAN S | Director | 215 FIRST ST N STE 200, WINTER HAVEN, FL, 33881 |
SCHEMMER GARY BDr. | Agent | 215 FIRST STREET NORTH, SUITE 200, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | SCHEMMER, GARY B, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 215 FIRST STREET NORTH, SUITE 200, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 215 FIRST STREET NORTH, SUITE 200, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 215 FIRST STREET NORTH, SUITE 200, WINTER HAVEN, FL 33881 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-10-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State