Search icon

LAKESIDE EXECUTIVE SUITES, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE EXECUTIVE SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE EXECUTIVE SUITES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 May 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Feb 2008 (17 years ago)
Document Number: P00000044699
FEI/EIN Number 651005509

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

Address: 2645 EXECUTIVE PARK DR, WESTON, FL, 33331
Mail Address: 2645 EXECUTIVE PARK DR, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMIGLIETTI RICHARD Manager 2645 EXECUTIVE PARK DR, WESTON, FL, 33331
FAMIGLIETTI RICHARD M Agent 2645 EXECUTIVE PARK DR, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086388 LAKESIDE WORKSPACES ACTIVE 2021-06-29 2026-12-31 - 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
G19000063437 LAKESIDE EXECUTIVE SUITES EXPIRED 2019-05-31 2024-12-31 - 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-30 FAMIGLIETTI, RICHARD MR -
CANCEL ADM DISS/REV 2008-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State