Search icon

LAKE AVE SOUTH EAST REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: LAKE AVE SOUTH EAST REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE AVE SOUTH EAST REAL ESTATE 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 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2022 (3 years ago)
Document Number: L15000122606
FEI/EIN Number 47-4723124

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

Address: 322 Roebling Road South, Belleair, FL, 33756, US
Mail Address: 322 Roebling Road South, Belleair, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURBA EVELYN R Manager 322 ROEBLING RD SOUTH, BELLEAIR, FL, 33756
Gurba Stephen L Manager 322 Roebling Road South, Belleair, FL, 33756
Paul Shelzi A Manager 322 Roebling Road South, Belleair, FL, 33756
GURBA Evelyn R Agent 322 Roebling Road South, Belleair, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 322 Roebling Road South, Belleair, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-06-07 322 Roebling Road South, Belleair, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 322 Roebling Road South, Belleair, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-06-05 GURBA, Evelyn R -
REINSTATEMENT 2022-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
MERGER 2015-12-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000156421

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000113215 LAPSED 18 000897 CI PINELLAS CO 2019-01-15 2024-02-18 $4,103,866.90 CENTERSTATE BANK, N.A., 1234 KING STREET, JACKSONVILLE, FLORIDA 32204

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-09-29
AMENDED ANNUAL REPORT 2023-06-07
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-06-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State