Entity Name: | TWC LAKEVILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWC LAKEVILLE 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: |
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 Jan 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | L07000009143 |
FEI/EIN Number |
208302884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 346 E Central Avenue, Winter Haven, FL, 33880, US |
Mail Address: | 346 E Central Avenue, Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cassidy Albert B | Manager | 346 E Central Avenue, Winter Haven, FL, 33880 |
Straughn Richard E | Agent | 255 Magnolia Avenue SE, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 346 E Central Avenue, Winter Haven, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 346 E Central Avenue, Winter Haven, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 255 Magnolia Avenue SE, Winter Haven, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | Straughn, Richard E. | - |
LC NAME CHANGE | 2013-04-30 | TWC LAKEVILLE LLC | - |
LC AMENDMENT | 2011-06-08 | - | - |
LC AMENDMENT | 2008-07-10 | - | - |
LC NAME CHANGE | 2007-02-09 | ATLANTICBLUE HOSPITALITY (LAKEVILLE), LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State