Search icon

THOMAS R LAKE LLC - Florida Company Profile

Company Details

Entity Name: THOMAS R LAKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS R LAKE 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: 17 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000105546
FEI/EIN Number 47-4290178

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

Address: 3710 Hwy 381, Wewahitchka, FL, 32465, US
Mail Address: P.O. Box 548, PORT ST JOE, FL, 32457, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKE THOMAS R Manager 3710 Hwy 381, Wewahitchka, FL, 32465
LAKE THOMAS R Agent 3710 Hwy 381, Wewahitchka, FL, 32465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3710 Hwy 381, Wewahitchka, FL 32465 -
CHANGE OF MAILING ADDRESS 2023-05-01 3710 Hwy 381, Wewahitchka, FL 32465 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3710 Hwy 381, Wewahitchka, FL 32465 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 LAKE, THOMAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7081768401 2021-02-11 0491 PPS 2013 Garrison Ave, Port Saint Joe, FL, 32456-2215
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Joe, GULF, FL, 32456-2215
Project Congressional District FL-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6283.56
Forgiveness Paid Date 2021-09-09
9881067110 2020-04-15 0491 PPP 2013 Garrison Ave, Port St. Joe, FL, 32456
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St. Joe, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6312.33
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State