Search icon

LAKERIDGE CENTER LLC - Florida Company Profile

Company Details

Entity Name: LAKERIDGE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKERIDGE CENTER 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: 05 Aug 2011 (14 years ago)
Document Number: L11000090240
FEI/EIN Number 452930868

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

Address: 20180 NORTH HIGHWAY 27, CLERMONT, FL, 34711, US
Mail Address: 5602 BALTIMORE NATIONAL PIKE, 400, BALTIMORE, MD, 21228, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN WILLIAM Managing Member 4575 DEAN MARTIN DRIVE, #2606, LAS VEGAS, NV, 89103
DEMMITT RICHARD J Managing Member 1900 N. ATLANTIC AVENUE, #603, DAYTONA BEACH, FL, 32118
CHAN SHIANG SUK Managing Member 112 CRESCENT MOON DRIVE, GROVELAND, FL, 34736
CHENG YUNG DAVID Managing Member 7396 SPRING SUMMIT ROAD, SPRINGFIELD, VA, 22150
CHEN JOHNSON CHANG Managing Member 119 FLAME VINE WAY, GROVELAND, FL, 34736
CHAN SHIANG SUK Agent 112 CRESCENT MOON DRIVE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-17 20180 NORTH HIGHWAY 27, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 20180 NORTH HIGHWAY 27, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State