Search icon

LAKE WASHINGTON SQUARE LLC - Florida Company Profile

Company Details

Entity Name: LAKE WASHINGTON SQUARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE WASHINGTON SQUARE 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: 04 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: L13000167843
FEI/EIN Number 46-4228436

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

Address: 301 E Las Olas Blvd, STE 500, FORT LAUDERDALE, FL, 33301, US
Mail Address: 12 Water Street, STE 204, WHITE PLAINS, NY, 10601, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RS LWS, LLC Manager 12 Water Street ST #401, WHITE PLAINS, NY, 10601
AVISON YOUNG - PROPERTY MANAGEMENT (USA), LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 301 E Las Olas Blvd, STE 500, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 301 E Las Olas Blvd, STE 500, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-08-08 301 E Las Olas Blvd, STE 500, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-08-08 AVISON YOUNG - PROPERTY MANAGEMENT (USA), LLC -
REINSTATEMENT 2023-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-12-10 - -
LC STMNT OF RA/RO CHG 2016-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000076406 TERMINATED 1000000944035 BREVARD 2023-02-13 2043-02-22 $ 3,380.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-08-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
LC Amendment 2018-12-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
CORLCRACHG 2016-06-07
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State