Search icon

LAKESIDE ROAD PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: LAKESIDE ROAD PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKESIDE ROAD PROPERTY, 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: 31 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000057776
FEI/EIN Number 260539229

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

Address: 1850 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33316
Mail Address: 1850 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEATHE CULLAN F Manager 1850 SE 17TH STREET SUITE 200, FORT LAUDERDALE, FL, 33316
MEATHE CULLAN F Chief Executive Officer 1850 SE 17TH STREET SUITE 200, FORT LAUDERDALE, FL, 33316
MEATHE CULLAN F Agent 1850 SE 17TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1850 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2012-04-25 1850 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1850 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2008-08-06 MEATHE, CULLAN F -
LC AMENDMENT 2007-07-19 - -

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2008-04-02
Reg. Agent Change 2007-07-19
LC Amendment 2007-07-19
Florida Limited Liability 2007-05-31

Date of last update: 02 May 2025

Sources: Florida Department of State