Entity Name: | LAKELAND INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKELAND INVESTMENTS, 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. |
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: | 19 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2018 (7 years ago) |
Document Number: | L10000005945 |
FEI/EIN Number |
27-1684908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 POINCIANA DR, SUNNY ISLES BEACH, FL, 33190, US |
Mail Address: | 222 POINCIANA DR, SUNNY ISLES BEACH, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOSIGLIA CARLOS | Manager | 2980 NE 207TH STREET, AVENTURA, FL, 33180 |
NOSIGLIA CARLOS J | Agent | 2980 NE 207TH STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 2980 NE 207TH STREET, SUITE 405, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2018-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | NOSIGLIA, CARLOS JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 222 POINCIANA DR, SUNNY ISLES BEACH, FL 33190 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 222 POINCIANA DR, SUNNY ISLES BEACH, FL 33190 | - |
LC AMENDMENT | 2017-03-28 | - | - |
LC AMENDMENT | 2014-02-21 | - | - |
LC AMENDMENT | 2012-07-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001830950 | TERMINATED | 1000000563435 | MIAMI-DADE | 2013-12-16 | 2033-12-26 | $ 1,222.81 | STATE OF FLORIDA0115589 |
J13001826008 | TERMINATED | 1000000562458 | MIAMI-DADE | 2013-12-13 | 2033-12-26 | $ 21,343.54 | STATE OF FLORIDA0073271 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-10-03 |
LC Amendment | 2017-03-28 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State