Search icon

LAKEVIEW BOYS HOME, LLC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW BOYS HOME, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKEVIEW BOYS HOME, 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L14000024635
FEI/EIN Number 465092219

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

Address: 1930 17th Avenue North, St. Petersburg, FL, 33713, US
Mail Address: 2734 KEENE PARK DR, LARGO, FL, 33771, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TERRANCE Manager 2734 keene park drive, LARGO, FL, 33771
Williams Terrance A Agent 2734 KEENE PARK DR, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1930 17th Avenue North, St. Petersburg, FL 33713 -
LC AMENDMENT 2019-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2734 KEENE PARK DR, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2019-04-30 1930 17th Avenue North, St. Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Williams, Terrance A -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000526063 TERMINATED 1000000936816 PINELLAS 2022-11-09 2032-11-16 $ 412.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-29
LC Amendment 2019-07-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-02-22
LC Amendment 2014-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
30686.00
Total Face Value Of Loan:
30686.00
Date:
2020-07-28
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:
8040.00
Total Face Value Of Loan:
8040.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30686
Current Approval Amount:
30686
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30901.22
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8040
Current Approval Amount:
8040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8108.73

Date of last update: 02 Jun 2025

Sources: Florida Department of State