Search icon

LAKELAND 98, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKELAND 98, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKELAND 98, L.L.C. 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: 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: 05 Dec 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L07000121105
FEI/EIN Number 261871278

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

Address: 3225 S. MacDill Ave Ste 129, TAMPA, FL, 33629, US
Mail Address: 3225 S. MacDill Ave Ste 129, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADA MARK J Manager 3225 S. MacDill Ave Ste 129, TAMPA, FL, 33629
SPADA MARK J Agent 3225 S. MacDill Ave Ste 129, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 3225 S. MacDill Ave Ste 129, #349, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2025-02-04 3225 S. MacDill Ave Ste 129, #349, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3225 S. MacDill Ave Ste 129, #349, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 4023 W. Horatio Street, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2021-02-10 4023 W. Horatio Street, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 4023 W. Horatio Street, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2020-10-23 SPADA, MARK J -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State