Search icon

LAKELAND AREA SWIMMING, LLC - Florida Company Profile

Company Details

Entity Name: LAKELAND AREA SWIMMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKELAND AREA SWIMMING, 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: 19 Feb 2009 (16 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: L09000016917
FEI/EIN Number 264296995

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

Address: 2286 Garden Chase Dr, LAKELAND, FL, 33812, US
Mail Address: PO BOX 2769, LAKELAND, FL, 33806, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINS ANDREW Manager 2286 Garden Chase Dr, LAKELAND, FL, 33812
ROBINS ANDREW Agent 2286 Garden Chase Dr, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 2286 Garden Chase Dr, LAKELAND, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 2286 Garden Chase Dr, LAKELAND, FL 33812 -
LC AMENDMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 ROBINS, ANDREW -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-21 - -
LC AMENDMENT 2009-11-30 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-14
LC Amendment 2018-10-23
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-10-12
LC Amendment 2015-08-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State