Search icon

LAKESIDE CENTER 1825, INC - Florida Company Profile

Company Details

Entity Name: LAKESIDE CENTER 1825, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE CENTER 1825, 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: 30 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: P00000063677
FEI/EIN Number 593660098

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

Address: 1911 North Mills Ave, ORLANDO, FL, 32803, US
Mail Address: 1911 North Mills Ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHR JOHN T President 1911 N. MILLS AVE, ORLANDO, FL, 328031853
LEHR JOHN T Director 1911 N. MILLS AVE, ORLANDO, FL, 328031853
Lehr John Agent 1911 North Mills Ave, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1911 North Mills Ave, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-02-28 1911 North Mills Ave, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Lehr, John -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1911 North Mills Ave, Orlando, FL 32803 -
NAME CHANGE AMENDMENT 2021-12-29 LAKESIDE CENTER 1825, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
Name Change 2021-12-29
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State