Search icon

LAKE MEDICAL LLC

Company Details

Entity Name: LAKE MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2022 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2024 (9 months ago)
Document Number: L22000214332
FEI/EIN Number 882600587
Address: 1066 Clearlake Road, Cocoa, FL, 32922, US
Mail Address: 1066 Clearlake Road, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PENUMUDI MALLIKARJUNA R Agent 1066 Clearlake Road, Cocoa, FL, 32922

Manager

Name Role Address
PENUMUDI MALLIKARJUNA R Manager 1066 Clearlake Road, Cocoa, FL, 32922

Managing Member

Name Role Address
CHEEDHELLA VENKATA N Managing Member 1066 Clearlake Road, Cocoa, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067086 PAKMAIL 22012 ACTIVE 2023-05-31 2028-12-31 No data 1087 CLEARLAKE RD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1066 Clearlake Road, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2025-01-03 1066 Clearlake Road, Cocoa, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1066 Clearlake Road, Cocoa, FL 32922 No data
LC NAME CHANGE 2024-05-23 LAKE MEDICAL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 1087 Clearlake Road, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 1087 Clearlake Road, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2024-01-07 1087 Clearlake Road, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
LC Name Change 2024-05-23
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
Florida Limited Liability 2022-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State