Search icon

ED MORSE LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: ED MORSE LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ED MORSE LAKELAND, 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: 18 May 2012 (13 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L12000067609
FEI/EIN Number 59-0558323

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

Mail Address: 1250 WEST MEMORIAL BLVD., LAKELAND, FL, 33815
Address: 2850 S. Federal Highway, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacInnes Dennis Agent 2850 S. FEDERAL HWY., DELRAY BEACH, FL, 33483
MORSE, III EDWARD J Manager 2850 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
MORSE OPERATIONS, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049454 ED MORSE MAZDA LAKELAND ACTIVE 2012-05-30 2027-12-31 - 2850 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
REINSTATEMENT 2020-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 2850 S. Federal Highway, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2020-02-06 MacInnes, Dennis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2012-08-16 - -
LC AMENDMENT 2012-05-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State