Search icon

LAKESIDE LANE ORC, LLC - Florida Company Profile

Company Details

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

LAKESIDE LANE ORC, 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: 12 Sep 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: L14000143317
FEI/EIN Number 47-2952771

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16120 W. Troon Circle, MIAMI LAKES, FL, 33014, US
Mail Address: 16120 W. Troon Circle, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM KENDALL E Manager 16120 W. Troon Circle, MIAMI LAKES, FL, 33014
GRAHAM KENDALL E Agent 16120 W. Troon Circle, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 16120 W. Troon Circle, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-02-06 16120 W. Troon Circle, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2019-02-06 GRAHAM, KENDALL E -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 16120 W. Troon Circle, MIAMI LAKES, FL 33014 -
LC DISSOCIATION MEM 2018-06-15 - -
LC AMENDMENT AND NAME CHANGE 2015-01-12 LAKESIDE LANE ORC, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
CORLCDSMEM 2018-06-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State