Entity Name: | LAKESIDE II PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | L14000070069 |
FEI/EIN Number | 46-5753701 |
Address: | 14422 Shoreside Way, Suite 130, Winter Garden, FL, 34787, US |
Mail Address: | 14422 Shoreside Way, Suite 130, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
25490022CN1A95I81434 | L14000070069 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o Corporation Company Of Orlando, 300 South Orange Avenue, Suite 1600, Orlando, US-FL, US, 32801 |
Headquarters | 14422 Shoreside Way, Suite 130, Winter Garden, US-FL, US, 34787 |
Registration details
Registration Date | 2021-01-22 |
Last Update | 2022-03-11 |
Status | LAPSED |
Next Renewal | 2022-01-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000070069 |
Name | Role |
---|---|
CORPORATION COMPANY OF ORLANDO | Agent |
Name | Role | Address |
---|---|---|
Boyd Scott T | Manager | 14422 Shoreside Way, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Kupp Ken L | President | 14422 Shoreside Way, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 14422 Shoreside Way, Suite 130, Winter Garden, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 14422 Shoreside Way, Suite 130, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State