Search icon

LAKESIDE NORTH PARTNERS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
ELCO LANDMARK RESIDENTIAL MANAGEMENT LLC Agent
ELCO LANDMARK RESIDENTIAL HOLDINGS LLC Managing Member

Fictitious Names

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

Events

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 -

Debts

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

Documents

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