Entity Name: | LAKEWOOD PARK POSTAL CENTER ,LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKEWOOD PARK POSTAL CENTER ,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. |
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: | 05 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L08000013014 |
FEI/EIN Number |
261921052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7319 INDRIO ROAD, 3, FORT PIERCE,, FL, 34951 |
Mail Address: | 5411 SHANNON DRIVE, FORT PIERCE,, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMEL DONNA L | Manager | 5411 SHANNON DRIVE, FORT PIERCE,, FL, 34951 |
HAMEL RAYMOND L | Managing Member | 5411 SHANNON DRIVE, FORT PIERCE,, FL, 34951 |
Tucker Amy L | Agent | 8845 104th Ave, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 8845 104th Ave, Vero Beach, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Tucker, Amy L | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 7319 INDRIO ROAD, 3, FORT PIERCE,, FL 34951 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000330820 | TERMINATED | 1000000473111 | ST LUCIE | 2013-01-30 | 2033-02-06 | $ 794.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000313996 | TERMINATED | 1000000154690 | ST LUCIE | 2010-01-13 | 2030-02-16 | $ 378.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-04 |
REINSTATEMENT | 2017-11-21 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-26 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-01 |
REINSTATEMENT | 2009-10-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State