Search icon

LAKE BLUE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LAKE BLUE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE BLUE INVESTMENTS, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L11000140435
FEI/EIN Number 454059848

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

Mail Address: P.O. BOX 530, LAKELAND, FL, 33802
Address: 205 E Orange St, Ste 310, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY JAMES E Managing Member P.O. BOX 530, LAKELAND, FL, 33802
KELLEY JULIE E Managing Member P.O. BOX 530, LAKELAND, FL, 33802
KELLEY JAMES Agent c/o CPS Group CPAs PA, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009900 LAKE BLUE MOBILE HOME PARK EXPIRED 2012-01-30 2017-12-31 - 713 ROSE STREET, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 205 E Orange St, Ste 310, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 c/o CPS Group CPAs PA, 205 E Orange St, Ste 310, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2012-04-11 205 E Orange St, Ste 310, Lakeland, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State