Entity Name: | LAKE AREA LAWN SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE AREA LAWN SERVICE 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: |
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: | 16 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L14000062695 |
FEI/EIN Number |
46-5424398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7065 State road 21, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | Po box 627, KEYSTONE HEIGHTS, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANTON KENNETH EJR | Vice President | Po box 627, KEYSTONE HEIGHTS, FL, 32656 |
FANTON CARRIE A | President | Po box 627, KEYSTONE HEIGHTS, FL, 32656 |
FANTON KOLLIN K | Manager | Po box 627, KEYSTONE HEIGHTS, FL, 32656 |
FANTON KENNETH EJR | Agent | 7065 State road 21, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | 7065 State road 21, KEYSTONE HEIGHTS, FL 32656 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 7065 State road 21, KEYSTONE HEIGHTS, FL 32656 | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-06-01 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-01 | 7065 State road 21, KEYSTONE HEIGHTS, FL 32656 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-01 | FANTON, KENNETH E, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000738096 | TERMINATED | 1000000800122 | CLAY | 2018-10-29 | 2038-11-07 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000654228 | TERMINATED | 1000000797659 | CLAY | 2018-09-17 | 2028-09-19 | $ 385.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-09-27 |
REINSTATEMENT | 2016-06-01 |
Florida Limited Liability | 2014-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2553718306 | 2021-01-21 | 0491 | PPS | 4410 Station Fwy, Keystone Heights, FL, 32656-6702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5716687106 | 2020-04-13 | 0491 | PPP | 4410 Station Fwy, Keystone Heights, FL, 32656-6702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State