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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAKESTONE ENTERPRISES LLC, ALABAMA | 001-118-490 | ALABAMA |
Name | Role | Address |
---|---|---|
THE BARNCORD GROUP LLC | Manager | - |
BARNCORD SHANE A | Agent | 4777 Bakersfield Ct, Winter Springs, FL, 32708 |
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 | - | - |
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