Entity Name: | LAKEVIEW CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKEVIEW CAPITAL PARTNERS, 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. |
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: | 27 Dec 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Dec 2016 (8 years ago) |
Document Number: | L11000144192 |
FEI/EIN Number |
461634441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 642 S Military Trl, Deerfield Beach, FL, 33442, US |
Mail Address: | 642 S Military Trl, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kircher III Robert E | Chairman | 642 S Military Trl, Deerfield Beach, FL, 33442 |
Stevens Jamie | Chief Executive Officer | 642 S Military Trl, Deerfield Beach, FL, 33442 |
Johnson Phillip C | Chief Financial Officer | 642 S Military TRL, Deerfield Beach, FL, 33442 |
Leong Franklin | Auth | 642 S Military Trl, Deerfield Beach, FL, 33442 |
Johnson Phillip C | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Johnson, Phillip Clay | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 642 S Military Trl, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 642 S Military Trl, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2016-12-20 | - | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-07-06 |
LC Amendment | 2016-12-20 |
ANNUAL REPORT | 2016-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State