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