Search icon

LAKESTONE ENTERPRISES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LAKESTONE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKESTONE ENTERPRISES 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: 28 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: L10000068354
FEI/EIN Number 272930265

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

Address: 4777 Bakersfield Ct, Winter Springs, FL, 32708, US
Mail Address: 4777 Bakersfield Ct, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAKESTONE ENTERPRISES LLC, ALABAMA 001-118-490 ALABAMA

Key Officers & Management

Name Role Address
THE BARNCORD GROUP LLC Manager -
BARNCORD SHANE A Agent 4777 Bakersfield Ct, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 4777 Bakersfield Ct, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-04-29 4777 Bakersfield Ct, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 4777 Bakersfield Ct, Winter Springs, FL 32708 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-12-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State