Search icon

LAKE PROPERTY UTILITY, LLC - Florida Company Profile

Company Details

Entity Name: LAKE PROPERTY UTILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE PROPERTY UTILITY, 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: 25 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L14000032729
FEI/EIN Number 46-5131924

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

Address: 21101 DESIGN PARC LN, Estero, FL, 33928, US
Mail Address: 21101 DESIGN PARC LN, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKSMITH RAY Manager 21101 DESIGN PARC LN, Estero, FL, 33928
cameratta dominic Auth 21101 DESIGN PARC LN, Estero, FL, 33928
CAMERATTA BARBARA Manager 21101 DESIGN PARC LN, Estero, FL, 33928
CAMERATTA NICHOLAS Auth 21101 DESIGN PARC LN, Estero, FL, 33928
CAMERATTA ANTHONY Auth 21101 DESIGN PARC LN, Estero, FL, 33928
Cameratta Dominic Agent 21101 DESIGN PARC LN, Estero, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 21101 DESIGN PARC LN, 103, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-04-10 21101 DESIGN PARC LN, 103, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 21101 DESIGN PARC LN, 103, Estero, FL 33928 -
LC AMENDMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 Cameratta, Dominic -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-24
LC Amendment 2016-10-03
ANNUAL REPORT 2016-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State