Search icon

EAST LAKE LENDING, INC - Florida Company Profile

Company Details

Entity Name: EAST LAKE LENDING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST LAKE LENDING, 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: 12 Sep 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2005 (20 years ago)
Document Number: P00000087014
FEI/EIN Number 223756319

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

Address: 1231 3rd Street Circle East, PALMETTO, FL, 34221, US
Mail Address: 1231 3rd Street Circle East, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fierce Gregory W President 1231 3rd Street Circle East, PALMETTO, FL, 34221
Fierce Gregory W Agent 1231 3rd Street Circle East, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 1231 3rd Street Circle East, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2023-02-14 1231 3rd Street Circle East, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2023-02-14 Fierce, Gregory W -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1231 3rd Street Circle East, PALMETTO, FL 34221 -
NAME CHANGE AMENDMENT 2005-03-07 EAST LAKE LENDING, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State