Search icon

LAKESIDE PAVILION PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LAKESIDE PAVILION PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKESIDE PAVILION PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L09000120164
FEI/EIN Number 943491310

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

Address: 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
Mail Address: 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMIGLIETTI RICHARD Manager 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
DAVID POWERS; PG LAW Agent 5030 CHAMPION ROAD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 2645 EXECUTIVE PARK DRIVE, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2025-02-20 Hernandez, Ysel -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-06 5030 CHAMPION ROAD, G11-281, BOCA RATON, FL 33496 -
REINSTATEMENT 2018-12-06 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 DAVID POWERS; PG LAW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-03-30 2645 EXECUTIVE PARK DRIVE, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 2645 EXECUTIVE PARK DRIVE, WESTON, FL 33331 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-12-06
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State