Search icon

LAKEVIEW PROPERTIES FL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LAKEVIEW PROPERTIES FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKEVIEW PROPERTIES FL 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 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: L17000152670
FEI/EIN Number 82-2211740

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

Address: 2909 n sheridan rd, Chicago, IL, 60657, US
Mail Address: 2909 n sheridan rd, Chicago, IL, 60657, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAKEVIEW PROPERTIES FL LLC, ILLINOIS LLC_12142749 ILLINOIS

Key Officers & Management

Name Role Address
ILAN DAN Authorized Member 2909 n sheridan rd, Chicago, IL, 60657
ILAN DAN Agent 14982 tamiami trl, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 2909 n sheridan rd, Apt 407, Chicago, IL 60657 -
CHANGE OF MAILING ADDRESS 2024-07-16 2909 n sheridan rd, Apt 407, Chicago, IL 60657 -
REINSTATEMENT 2024-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2021-05-07 LAKEVIEW PROPERTIES FL LLC -
REINSTATEMENT 2020-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 14982 tamiami trl, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-07-16
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-10-11
LC Name Change 2021-05-07
REINSTATEMENT 2020-11-25
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State