Search icon

LAKE COPY AND PRINT LLC - Florida Company Profile

Company Details

Entity Name: LAKE COPY AND PRINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE COPY AND PRINT 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: 24 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L16000195721
FEI/EIN Number APPLIED FOR

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

Address: 37415 State Road 19, Umatilla, FL, 32784, US
Mail Address: PO Box 895256, Leesburg, FL, 34789, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spot On Associates LLC, Series 1 Manager 1309 Coffeen Ave, Sheridan, WY, 82801
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072619 HOT SPOT ACTIVE 2020-06-26 2025-12-31 - 37415 STATE ROAD 19, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 37415 State Road 19, Umatilla, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 37415 State Road 19, Umatilla, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 7901 4th St N, SUITE 300, STE 300, St Petersburg, FL 33702 -
REINSTATEMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 Registered Agents Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-06-23
REINSTATEMENT 2017-11-21
Florida Limited Liability 2016-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State