Search icon

LAKE POINT SOUTHFRONT LLC - Florida Company Profile

Company Details

Entity Name: LAKE POINT SOUTHFRONT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE POINT SOUTHFRONT 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: 04 Dec 2007 (17 years ago)
Date of dissolution: 12 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2024 (7 months ago)
Document Number: L07000120524
FEI/EIN Number 26-2951655

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

Address: 500 N. Akard St., Suite 400, Dallas, TX, 75201, US
Mail Address: 500 N. Akard St., Suite 400, Dallas, TX, 75201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Carrillo Antonio Manager 500 N. Akard St., Dallas, TX, 75201
PECK GAIL Manager 500 N. AKARD ST., DALLAS, TX, 75201
Stevenson Bryan Manager 500 N. Akard St., Dallas, TX, 75201
ESSL REID Chairman 500 N. AKARD ST., DALLAS, TX, 75201
DANNER CORY President 500 N. AKARD ST., DALLAS, TX, 75201
JONES BRAD Vice President 500 N. AKARD ST., DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-12 - -
LC AMENDMENT 2024-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 500 N. Akard St., Suite 400, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2024-05-23 500 N. Akard St., Suite 400, Dallas, TX 75201 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-03-11 - -
REGISTERED AGENT NAME CHANGED 2024-03-11 CT CORPORATION SYSTEM -
LC AMENDMENT 2010-08-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-12
LC Amendment 2024-05-24
ANNUAL REPORT 2024-05-23
CORLCRACHG 2024-03-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State