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. |
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 |
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 |
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 | - | - |
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