Search icon

4122 LAKESPUR L.L.C. - Florida Company Profile

Company Details

Entity Name: 4122 LAKESPUR L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4122 LAKESPUR 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: 24 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L10000121922
FEI/EIN Number NOT APPLICABLE

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

Address: C/O Cathleen McFarlane Foundation, Inc, 700 S Dixie Highway, West Palm Beach, FL, 33401, US
Mail Address: C/O Cathleen McFarlane Foundation, Inc, 700 S Dixie Highway, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peterson Christy M Manager 12232 67th St N, West Palm Beach, FL, 33412
O'CONNELL BRIAN M Agent C/O BRIAN M. O'CONNELL, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 O'CONNELL, BRIAN M -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 C/O BRIAN M. O'CONNELL, 120 US 1, Tequesta, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 C/O Cathleen McFarlane Foundation, Inc, 700 S Dixie Highway, Suite 110, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-26 C/O Cathleen McFarlane Foundation, Inc, 700 S Dixie Highway, Suite 110, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State