Search icon

LAKE O MOTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE O MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2015 (10 years ago)
Date of dissolution: 03 Jan 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (3 years ago)
Document Number: L15000205679
FEI/EIN Number 81-0858776
Address: 14100 SW CONNERS HWY, OKEECHOBEE, FL, 34974, US
Mail Address: 14100 SW CONNERS HWY, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
City: Okeechobee
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT Andrew M Authorized Person 14100 SW CONNERS HWY, OKEECHOBEE, FL, 34974
Wright Andrew M Agent 14100 SW CONNERS HWY, OKEECHOBEE, FL, 34974

Unique Entity ID

CAGE Code:
8GBM8
UEI Expiration Date:
2021-01-06

Business Information

Doing Business As:
MECHANICAL ECO WEED
Division Name:
LAKE O MOTORS LLC
Activation Date:
2020-01-13
Initial Registration Date:
2020-01-07

Commercial and government entity program

CAGE number:
8GBM8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2025-01-13
SAM Expiration:
2021-01-06

Contact Information

POC:
ANDREW M. WRIGHT
Corporate URL:
mechanicalecoweed.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133219 MECHANICAL ECO WEED EXPIRED 2019-12-17 2024-12-31 - 14100 SW CONNERS HWY, OKEECHOBEE, FL, 34974
G18000042994 WRIGHT'S AERIALS AND CUSTOM FRAMING EXPIRED 2018-04-03 2023-12-31 - 14100 SW CONNERS HWY, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-17 - -
REGISTERED AGENT NAME CHANGED 2021-10-17 Wright, Andrew M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-12-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State