Search icon

LAKE WALES PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LAKE WALES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE WALES PROPERTIES, 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: 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: 19 Dec 2007 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L07000126164
FEI/EIN Number 262891410

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

Address: 701 OVERLOOK DRIVE, WINTER HAVEN, FL, 33884, US
Mail Address: 1800 N. WABASH, SUITE 300, MARION, IN, 46952, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTT DWIGHT A Auth 1800 N. WABASH, MARION, IN, 46952
OTT GARY L Auth 1800 N WABASH, MARION, IN, 46952
OTT RYAN M Auth 1800 N Wabash Rd, Marion, IN, 46952
Lanham Steve Agent 27177 Cooper Creek Court, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2020-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-02-27 Lanham, Steve -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 27177 Cooper Creek Court, Wesley Chapel, FL 33544 -
LC AMENDMENT 2015-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 701 OVERLOOK DRIVE, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2009-03-04 701 OVERLOOK DRIVE, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-15
CORLCAUTH 2020-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State