Search icon

LAKESHORE UNIVERSITY, LLC - Florida Company Profile

Company Details

Entity Name: LAKESHORE UNIVERSITY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2015 (9 years ago)
Document Number: M15000008192
FEI/EIN Number 91-2197783

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

Address: 8808 N. Bronx Ave, 2nd Floor, Skokie, IL 60077
Mail Address: 8808 N. Bronx Ave, 2nd Floor, Skokie, IL 60077
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
LSU MANAGER, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018808 ALAFAYA PALMS ACTIVE 2022-02-15 2027-12-31 - 8800 N. BRONX AVE, 2ND FLOOR, SKOKIE, IL, 60077
G22000018813 ALAFAYA PALMS MOBILE HOME COMMUNITY ACTIVE 2022-02-15 2027-12-31 - 8800 N. BRONX AVE, 2ND FLOOR, SKOKIE, IL, 60077
G16000079283 ALAFAYA PALMS EXPIRED 2016-08-03 2021-12-31 - 8800 N. BRONX AVE., 2ND FLOOR, SKOKIE, IL, 60077
G16000079282 ALAFAYA PALMS MOBILE HOME COMMUNITY EXPIRED 2016-08-03 2021-12-31 - 8800 N. BRONX AVE., 2ND FLOOR, SKOKIE, IL, 60077

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 8808 N. Bronx Ave, 2nd Floor, Skokie, IL 60077 -
CHANGE OF MAILING ADDRESS 2025-01-16 8808 N. Bronx Ave, 2nd Floor, Skokie, IL 60077 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 8808 N. Bronx Ave, 2nd Floor, SKOKIE, IL 60077 -
CHANGE OF MAILING ADDRESS 2024-02-22 8808 N. Bronx Ave, 2nd Floor, SKOKIE, IL 60077 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State