Search icon

LAKAY SUPERMARKET III L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKAY SUPERMARKET III L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKAY SUPERMARKET III L.L.C. 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: 27 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L10000078815
FEI/EIN Number 273129871

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

Mail Address: 751 NW AIROSO BLVD, PORT SAINT LUCIE, FL, 34983, US
Address: 694 SW BAYSHORE BKLVD, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILARIO VICTOR E Manager 280 NW BILTMORE ST, PORT ST. LUCIE, FL, 34983
HILARIO VICTOR ESr. Agent 208 N W BILTMORE ST, PORT ST LUCIE, FL, 34963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073691 TROPICAL FOOD MARKET EXPIRED 2010-08-11 2015-12-31 - 1150 N.W. 72ND AVE, #555, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-22 694 SW BAYSHORE BKLVD, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2017-03-24 694 SW BAYSHORE BKLVD, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 208 N W BILTMORE ST, PORT ST LUCIE, FL 34963 -
REGISTERED AGENT NAME CHANGED 2016-02-02 HILARIO, VICTOR E, Sr. -
LC DISSOCIATION MEM 2015-01-23 - -
LC AMENDMENT 2014-08-26 - -
LC AMENDMENT 2011-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000488078 TERMINATED 1000000672791 INDIAN RIV 2015-04-10 2025-04-17 $ 457.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000488086 TERMINATED 1000000672792 INDIAN RIV 2015-04-10 2035-04-17 $ 3,121.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-09
LC Amendment 2019-11-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State