Search icon

ONE LAKELAND SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: ONE LAKELAND SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE LAKELAND 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: 28 Mar 2014 (11 years ago)
Document Number: L14000051588
FEI/EIN Number 46-5241582

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

Address: c/o Shaun Puri, 100 South Kentucky Ave., Lakeland, FL, 33801, US
Mail Address: c/o Shaun Puri, 100 South Kentucky Ave., Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURI SHAUN Esq. Agent 100 South Kentucky Avenue, Lakeland, FL, 33801
FLORIDA PRIME REAL ESTATE SERVICES, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 c/o Shaun Puri, 504 W. Grand Central Ave., Suite 707, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2025-01-17 c/o Shaun Puri, 504 W. Grand Central Ave., Suite 707, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 c/o Shaun Puri, 504 W. Grand Central Ave., Suite 707, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 c/o Shaun Puri, 100 South Kentucky Ave., Suite 290, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 100 South Kentucky Avenue, Suite 290, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2016-01-04 c/o Shaun Puri, 100 South Kentucky Ave., Suite 290, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2016-01-04 PURI, SHAUN, Esq. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State