Entity Name: | LAKESHORE MHC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Oct 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000119627 |
FEI/EIN Number | 453715271 |
Address: | 3351 BOCA RATON BLVD., BOCA RATON, FL, 33431, US |
Mail Address: | PO BOX 810154, BOCA RATON, FL, 33481, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CHRISTOPHER P. KELLEY, P.A. | Agent |
Name | Role |
---|---|
LAKEVIEW HOMES, LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000038322 | LEESBURG LAKESHORE MHC | EXPIRED | 2012-04-23 | 2017-12-31 | No data | PO BOX 260490, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Christopher P. Kelley, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 11098 BISCAYNE BLVD., #205, MIAMI, FL 33161 | No data |
LC AMENDMENT | 2012-04-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-30 |
LC Amendment | 2012-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State