Search icon

LAKESIDE NASHVILLE, LLC

Company Details

Entity Name: LAKESIDE NASHVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2024 (9 months ago)
Document Number: L14000113947
Address: 5222 S. CRESCENT DRIVE, TAMPA, FL, 33611, US
Mail Address: 5222 S. CRESCENT DRIVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MASSEY SUSAN A Agent 5222 S. CRESCENT DRIVE, TAMPA, FL, 33611

Authorized Representative

Name Role Address
PLEASANTS DONALD A Authorized Representative 5222 S. CRESCENT DRIVE, TAMPA, FL, 33611

Authorized Member

Name Role
CARROLLWOOD CENTER HOLDINGS, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117434 LAKESIDE NASHVILLE, LLC ACTIVE 2024-09-19 2029-12-31 No data 139 WALL STREET, REDINGTON SHORES, FL, 33708
G24000117437 LAKESIDE STOR-N-LOC ACTIVE 2024-09-19 2029-12-31 No data 5222 S. CRESCENT DRIVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-29 No data No data
LC AMENDMENT 2024-03-20 No data No data
MERGER 2021-04-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000212069
REGISTERED AGENT NAME CHANGED 2015-10-28 MASSEY, SUSAN A No data

Documents

Name Date
LC Amendment 2024-04-29
LC Amendment 2024-03-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
Merger 2021-04-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State