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. |
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 |
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 |
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 | - |
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