Search icon

LAKE PARK DD, LLC - Florida Company Profile

Company Details

Entity Name: LAKE PARK DD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE PARK DD, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000026991
FEI/EIN Number 412231133

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

Address: 803 DONALD ROSS RD., JUNO BEACH, FL, 33408, US
Mail Address: 803 DONALD ROSS RD., JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNO BEACH DONUTS, LLC Manager -
BOWERS DANIEL Agent 803 DONALD ROSS RD., JUNO BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028824 DUNKIN' DONUTS EXPIRED 2012-03-23 2017-12-31 - 803 DONALD ROSS RD, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 803 DONALD ROSS RD., JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-06-12 803 DONALD ROSS RD., JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-06-12 BOWERS, DANIEL -
LC AMENDMENT 2011-06-09 - -

Documents

Name Date
CORLCRACHG 2017-06-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-22
LC Amendment 2011-06-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State