Search icon

LAKE WORTH PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKE WORTH PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE WORTH PLAZA, 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: 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 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000011599
FEI/EIN Number 800182503

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

Address: 230 NE 26 AVE, STE 403, BOYNTON BEACH, FL, 33435, US
Mail Address: 230 NE 26 AVE, STE 403, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONELL MAGALI G Managing Member 230 NE 26 AVE, BOYNTON BEACH, FL, 33435
CARBONELL EDWARD A Managing Member 230 NE 26 AVE, BOYNTON BEACH, FL, 33435
CARBONELL MAGALI Agent 230 NE 26 AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-08-07 - -
LC AMENDMENT 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 230 NE 26 AVE, STE 403, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 230 NE 26 AVE, STE 403, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-03-13 230 NE 26 AVE, STE 403, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2020-03-13 CARBONELL, MAGALI -
REINSTATEMENT 2018-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2008-06-16 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
LC Amendment 2020-08-07
LC Amendment 2020-06-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-03-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State