Search icon

811 LAKE AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 811 LAKE AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

811 LAKE AVENUE, 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: 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

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

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

Key Officers & Management

Name Role Address
LESOWITZ SIDNEY A Manager 6050 South Olive Avenue, West Palm Beach, FL, 33405
RABIDEAU GUY Agent 440 ROYAL PALM WAY, SUITE 101, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 440 ROYAL PALM WAY, SUITE 101, PALM BEACH, FL 33480 -
REINSTATEMENT 2017-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 6050 South Olive Avenue, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2017-01-09 6050 South Olive Avenue, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2017-01-09 RABIDEAU, GUY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State