Entity Name: | 811 LAKE AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | L10000001398 |
FEI/EIN Number | 271601823 |
Address: | 6050 South Olive Avenue, West Palm Beach, FL, 33405, US |
Mail Address: | 6050 South Olive Avenue, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABIDEAU GUY | Agent | 440 ROYAL PALM WAY, SUITE 101, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
LESOWITZ SIDNEY A | Manager | 6050 South Olive Avenue, West Palm Beach, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 440 ROYAL PALM WAY, SUITE 101, PALM BEACH, FL 33480 | No data |
REINSTATEMENT | 2017-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 6050 South Olive Avenue, West Palm Beach, FL 33405 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 6050 South Olive Avenue, West Palm Beach, FL 33405 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | RABIDEAU, GUY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State