Search icon

SOUTHERN LAKESIDE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN LAKESIDE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN LAKESIDE PROPERTIES, 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000123242
FEI/EIN Number 274873671

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

Address: 407 S LAKESIDE DR, #1, LAKE WORTH, FL, 33460
Mail Address: 407 S LAKESIDE DR, #1, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY DONALD Managing Member 407 S LAKESIDE DR #1, LAKE WORTH, FL, 33460
Lindsay Donald Managing Member 407 S LAKESIDE DR # 1, LAKE WORTH, FL, 33460
LINDSAY DONALD Agent 407 S LAKESIDE DR, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-15 LINDSAY, DONALD -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 407 S LAKESIDE DR, #1, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2011-03-15 407 S LAKESIDE DR, #1, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 407 S LAKESIDE DR, #1, LAKE WORTH, FL 33460 -

Court Cases

Title Case Number Docket Date Status
SOUTHERN LAKESIDE PROPERTIES, LLC VS MICHAEL MOCKLER and MOCKLER ENTERPRISES, LLC 4D2016-1115 2016-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA006121XXXXMB

Parties

Name SOUTHERN LAKESIDE PROPERTIES, LLC
Role Appellant
Status Active
Representations Kent David Huffman
Name MOCKLER ENTERPRISES, LLC
Role Appellee
Status Active
Name MICHAEL MOCKLER
Role Appellee
Status Active
Representations Peter B. Weintraub
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-01
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's June 2, 2016 motion to relinquish jurisdiction is determined to be moot.
Docket Date 2016-06-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 27, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOUTHERN LAKESIDE PROPERTIES, LLC
Docket Date 2016-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN LAKESIDE PROPERTIES, LLC
Docket Date 2016-06-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (MOOT)
On Behalf Of MICHAEL MOCKLER
Docket Date 2016-05-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ (FILED BY L.T.)
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of MICHAEL MOCKLER
Docket Date 2016-04-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN LAKESIDE PROPERTIES, LLC
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
Florida Limited Liability 2010-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State