Search icon

LAKESIDE NASHVILLE, LLC - Florida Company Profile

Company Details

Entity Name: LAKESIDE NASHVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKESIDE NASHVILLE, 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: 18 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2024 (a year 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

Key Officers & Management

Name Role Address
PLEASANTS DONALD A Authorized Representative 5222 S. CRESCENT DRIVE, TAMPA, FL, 33611
MASSEY SUSAN A Agent 5222 S. CRESCENT DRIVE, TAMPA, FL, 33611
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 - 139 WALL STREET, REDINGTON SHORES, FL, 33708
G24000117437 LAKESIDE STOR-N-LOC ACTIVE 2024-09-19 2029-12-31 - 5222 S. CRESCENT DRIVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-29 - -
LC AMENDMENT 2024-03-20 - -
MERGER 2021-04-14 - 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 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State