Search icon

LAKE WALES, LLC - Florida Company Profile

Company Details

Entity Name: LAKE WALES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M05000003208
FEI/EIN Number 203199527

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

Address: 9799 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
Mail Address: 9799 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
LEGRAND RONALD F Manager 9799 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
LANCOR DAVID Managing Member 9799 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
DEBRAE NATHAN Managing Member 9799 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
HILL KATISHA Agent 9799 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-01 HILL, KATISHA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 9799 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 9799 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2007-04-03 9799 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000589967 TERMINATED 1000000169382 POLK 2010-05-04 2030-05-19 $ 6,346.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-31
Foreign Limited 2005-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State