Search icon

LAKESIDE TERRACE LLC

Company Details

Entity Name: LAKESIDE TERRACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 2020 (5 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L20000029575
FEI/EIN Number 32-0621638
Address: 4113 Marina Way, Deerfield, FL, 33064, US
Mail Address: 4113 Marina Way, Deerfield, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS STEFANIE Agent 4113 Marina Way, Deerfield, FL, 33064

Manager

Name Role Address
PETERS STEFANIE Manager 4113 Marina Way, Deerfield, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 4113 Marina Way, Deerfield, FL 33064 No data
CHANGE OF MAILING ADDRESS 2022-03-17 4113 Marina Way, Deerfield, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 4113 Marina Way, Deerfield, FL 33064 No data

Court Cases

Title Case Number Docket Date Status
KENDRA LYNN TOOKES VS PINELLAS COUNTY HOUSING AUTHORITY D/B/A LAKESIDE TERRACE 2D2022-0401 2022-02-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-008217

Parties

Name KENDRA LYNN TOOKES
Role Appellant
Status Active
Name Pinellas County Housing Authority
Role Appellee
Status Active
Representations RHONDA E. STRINGER, ESQ.
Name LAKESIDE TERRACE LLC
Role Appellee
Status Active
Name HONORABLE SUSAN BEDINGHAUS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Smith
Docket Date 2022-03-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s February 9, 2022, order to show cause.
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-02-17
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS KENDRA LYNN TOOKES
On Behalf Of KENDRA LYNN TOOKES
Docket Date 2022-02-09
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KENDRA LYNN TOOKES
Docket Date 2022-02-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
Florida Limited Liability 2020-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State