Entity Name: | LAKESIDE NORTH PARTNERS, 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: | 17 Sep 2008 (17 years ago) |
Date of dissolution: | 05 Dec 2014 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 05 Dec 2014 (10 years ago) |
Document Number: | M08000004235 |
FEI/EIN Number |
263367472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 PARKWAY STREET, SUITE 4, JUPITER, FL, 33477 |
Mail Address: | 3505 E FRONTAGE RD, STE 150, TAMPA, FL, 33607 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ELCO LANDMARK RESIDENTIAL MANAGEMENT LLC | Agent |
ELCO LANDMARK RESIDENTIAL HOLDINGS LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08276900066 | WATERSTONE AT CARROLLWOOD | EXPIRED | 2008-09-30 | 2013-12-31 | - | 3339 HANDY ROAD, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-12-05 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 825 PARKWAY STREET, SUITE 4, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | ELCO LANDMARK RESIDENTIAL MANAGEMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 3505 E FRONTAGE RD, STE 150, TAMPA, FL 33607 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000475536 | LAPSED | 11-CC-039838 | HILLSBOROUGH COUNTY COURT | 2012-06-08 | 2017-06-14 | $6,588.79 | ELOISE YATES SMIRCIC, C/O SERENA KISER, 2101 HOUNDSTOOTH DR., TAMPA, FL 33618 |
Name | Date |
---|---|
LC Withdrawal | 2014-12-05 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-20 |
Reg. Agent Change | 2010-11-08 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-10 |
Foreign Limited | 2008-09-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State