Search icon

NORTH LAKE VENTURES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH LAKE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH LAKE VENTURES, 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: 19 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L13000102412
FEI/EIN Number 47-3251570

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

Address: 11790 SAINT ANDREWS PLACE, WELLINGTON, FL, 33414, US
Mail Address: 11790 SAINT ANDREWS PLACE, WELLINGTON, FL, 33414, US
ZIP code: 33414
City: Wellington
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVESA CANDELA Manager 4985 NAVALI DRIVE, LAKE WORTH, FL, 33467
PRADELLI FABIANA Authorized Member 11790 SAINT ANDREWS PLACE, WELLINGTON, FL, 33414
DEVESA DANIEL Authorized Member 11790 SAINT ANDREWS PLACE, WELLINGTON, FL, 33414
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1501 BELVEDERE RD STE 500, PMB 1005, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2024-02-01 GPS CONTADOR LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 11790 SAINT ANDREWS PLACE, APT 303, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-01-18 11790 SAINT ANDREWS PLACE, APT 303, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 3175 S CONGRESS AVE, SUITE 305-C, PALM SPRINGS, FL 33461 -
LC AMENDMENT 2022-06-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
LC Amendment 2022-06-28
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-08

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20362.00
Total Face Value Of Loan:
20362.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,362
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,573.99
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,271.5
Utilities: $2,545.25
Rent: $2,545.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State