Search icon

LAKE WORTH PROPERTY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LAKE WORTH PROPERTY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE WORTH PROPERTY ENTERPRISES, 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: 16 Jan 2008 (17 years ago)
Document Number: L08000006106
FEI/EIN Number 261815890

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

Mail Address: P.O BOX 1110, BRANDON, FL, 33509, US
Address: 1201 OAKFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT WILLIAM D Manager 1201 OAKFIELD DR, BRANDON, FL, 33509
MCKNIGHT KATHRYN A Managing Member 1201 OAKFIELD DR, BRANDON, FL, 33509
Mendoza Michelle Vice President 1201 OAKFIELD DR, BRANDON, FL, 33511
McKnight-Decker Christine Treasurer 1201 OAKFIELD DR, BRANDON, FL, 33511
Herweh Rick Envi 1201 OAKFIELD DR, BRANDON, FL, 33511
Toye Phil D Deve 1201 OAKFIELD DR, BRANDON, FL, 33511
MCKNIGHT WILLIAM D Agent 1201 OAKFIELD DR., BRANDON, FL, 335090110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 1201 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-04-28 1201 OAKFIELD DR, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2008-04-21 MCKNIGHT, WILLIAM D -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1201 OAKFIELD DR., BRANDON, FL 33509-0110 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State