Search icon

LAKE BLUE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: LAKE BLUE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE BLUE CONSTRUCTION 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: 12 May 2010 (15 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L10000051394
FEI/EIN Number 900578128

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

Address: 301 EAST LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL, 33301, US
Mail Address: 301 EAST LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK, WEINBERG & BLACK, P.L. Agent -
STILES KENNETH L President 301 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-29 - -
LC STMNT OF RA/RO CHG 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 301 EAST LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 7805 SW 6TH COURT, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-10-01 301 EAST LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-10-01 FRANK WEINBERG & BLACK P.L. -
LC STMNT OF RA/RO CHG 2016-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-29
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
CORLCRACHG 2016-01-27
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State