Entity Name: | LAKE MEAD PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Oct 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 May 2019 (6 years ago) |
Document Number: | L16000200004 |
FEI/EIN Number | 81-5223904 |
Address: | 209 PONTE VEDRA PARK DRIVE, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 209 PONTE VEDRA PARK DRIVE, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PVPS HOLDINGS, LLC | Agent |
Name | Role | Address |
---|---|---|
Rumsey, III C. CDR | Director | 209 PONTE VEDRA PARK DR, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
Snyder Brett JDr. | Treasurer | 209 PONTE VEDRA PARK DR, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
Hickman Hollie JDr. | Vice President | 209 Ponte Vedra Park Drive, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
Sternberg Erez DR | Secretary | 209 Ponte Vedra Park Drive, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
Burk, III Robert WDr. | President | 209 PONTE VEDRA PARK DR, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | PVPS Holdings, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 209 PONTE VEDRA PARK DRIVE, PONTE VEDRA BEACH, FL 32082 | No data |
LC STMNT OF RA/RO CHG | 2019-05-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
CORLCRACHG | 2019-05-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
Florida Limited Liability | 2016-10-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State