Search icon

LAKEWOOD PARK POSTAL CENTER ,LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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